Search icon

Grand View Acres, Inc.

Company Details

Name: Grand View Acres, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2011 (14 years ago)
Organization Date: 15 Mar 2011 (14 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0786926
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42140
City: Gamaliel
Primary County: Monroe County
Principal Office: 1132 B Proffit Rd, Gamaliel, KY 42140
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CB8WUHKAJJW5 2024-12-05 1132 B PROFFITT RD, GAMALIEL, KY, 42140, 9324, USA 1132 B PROFFITT RD, GAMALIEL, KY, 42140, 9324, USA

Business Information

Division Name GRAND VIEW ACRES INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-12-08
Initial Registration Date 2012-05-17
Entity Start Date 2011-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEX BUCK
Address 1132 B PROFFITT ROAD, GAMALIEL, KY, 42140, USA
Title ALTERNATE POC
Name MYRISA CHRISTY
Address P.O. BOX 73, 41 MAMMOTH CAVE AVE, PARK CITY, KY, 42160, 0073, USA
Government Business
Title PRIMARY POC
Name ALEX BUCK
Address 1132 B PROFFITT ROAD, GAMALIEL, KY, 42140, USA
Title ALTERNATE POC
Name MYRISA CHRISTY
Address P.O. BOX 73, 41 MAMMOTH CAVE AVE, PARK CITY, KY, 42160, 0073, USA
Past Performance Information not Available

Incorporator

Name Role
Carlos Don Nichols Incorporator

Registered Agent

Name Role
Alex Buck Registered Agent

President

Name Role
ALEX BUCK President

Secretary

Name Role
MICHELE BUCK Secretary

Treasurer

Name Role
ALEX BUCK Treasurer

Vice President

Name Role
MICHELE BUCK Vice President

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-07
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-04-06
Annual Report 2019-04-20
Annual Report 2018-04-04
Annual Report 2017-03-06
Annual Report 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890778503 2021-03-02 0457 PPP 1132 B Proffitt Rd, Gamaliel, KY, 42140-9324
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5414.2
Loan Approval Amount (current) 5414.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gamaliel, MONROE, KY, 42140-9324
Project Congressional District KY-01
Number of Employees 1
NAICS code 112310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5434.5
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State