Search icon

Gex Interiors, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Gex Interiors, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2010 (15 years ago)
Organization Date: 22 Feb 2010 (15 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0756996
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 520 South Fourth, Suite 400, Louisville, KY 40202-2577
Place of Formation: KENTUCKY

Member

Name Role
LAURA L GEX Member
DANIEL L GEX SR Member

Organizer

Name Role
Laura Gex Organizer

Registered Agent

Name Role
James Reskin Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-09
Annual Report 2022-06-30
Annual Report 2021-06-24
Annual Report Amendment 2020-10-23

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
127245.00
Total Face Value Of Loan:
127245.00
Date:
2020-05-02
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:
145713.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57300.00
Total Face Value Of Loan:
450500.00
Date:
2020-04-14
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:
145700.00
Total Face Value Of Loan:
145700.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$145,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,881.57
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $145,700
Jobs Reported:
12
Initial Approval Amount:
$127,245
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,740.56
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $127,245

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State