Search icon

PRGilles Ky LLC

Company Details

Name: PRGilles Ky LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 2011 (14 years ago)
Organization Date: 15 Jun 2011 (14 years ago)
Last Annual Report: 09 Sep 2019 (5 years ago)
Managed By: Members
Organization Number: 0793730
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1613 Greensbrook Place, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rachelle Dobbs Gilles Registered Agent

Member

Name Role
Paul D Gilles Member

Organizer

Name Role
Paul Douglas Gilles Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-09-09
Annual Report 2018-04-17
Annual Report 2017-04-12
Annual Report 2016-03-17
Annual Report 2015-04-03
Annual Report 2014-06-25
Annual Report 2013-06-26
Annual Report 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344277201 2020-04-28 0457 PPP 312 S 4TH ST, LOUISVILLE, KY, 40202-3021
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18386
Loan Approval Amount (current) 18386
Undisbursed Amount 0
Franchise Name Zoup!
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3021
Project Congressional District KY-03
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18660.02
Forgiveness Paid Date 2021-11-12

Sources: Kentucky Secretary of State