Search icon

DAVID GARNER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID GARNER LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 2010 (15 years ago)
Organization Date: 23 Apr 2010 (15 years ago)
Managed By: Managers
Organization Number: 0761639
ZIP code: 40280
City: Louisville
Primary County: Jefferson County
Principal Office: 2825 LEXINGTON ROAD, BOX 458, LOUISVILLE, KY 40280
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID GARNER Organizer

Registered Agent

Name Role
DAVID GARNER LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report Return 2011-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
440.20
Total Face Value Of Loan:
440.20

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$440.2
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$441.72
Servicing Lender:
First & Farmers National Bank, Inc.
Use of Proceeds:
Payroll: $437.2
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-21 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 51000

Sources: Kentucky Secretary of State