Search icon

Pointe Gallery, LLC

Company Details

Name: Pointe Gallery, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2009 (16 years ago)
Organization Date: 02 Dec 2009 (16 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0748799
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9521 E. U.S. Highway 42, Prospect, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
ALISON MINER Member
BELINDA SMITH Member

Registered Agent

Name Role
Belinda Smith Registered Agent

Organizer

Name Role
Ron Ecken Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-06-22
Annual Report 2020-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18600.00
Total Face Value Of Loan:
18600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18771.02

Sources: Kentucky Secretary of State