Search icon

51 GRILL, LLC

Company Details

Name: 51 GRILL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 2010 (15 years ago)
Organization Date: 30 Jun 2010 (15 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0766036
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2109 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
GREG TERRY Organizer

Registered Agent

Name Role
GREG TERRY Registered Agent

Member

Name Role
GREG TERRY Member
MICHELE TERRY Member
ROB AUSTIN Member
SHARON AUSTIN Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-04-20
Annual Report 2019-04-23
Annual Report 2018-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
22200.00
Total Face Value Of Loan:
22200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22358.75

Sources: Kentucky Secretary of State