Search icon

GREATER CINCY LIVING, LLC

Company Details

Name: GREATER CINCY LIVING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2012 (13 years ago)
Organization Date: 05 Jan 2012 (13 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0809039
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 10 CARRINGTON CT, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Organizer

Name Role
PETER ZIMMER Organizer

Member

Name Role
Peter Zimmer Member

Registered Agent

Name Role
PETER ZIMMER Registered Agent

Assumed Names

Name Status Expiration Date
THE ZIMMER GROUP Inactive 2018-07-16

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-11
Annual Report 2023-03-17
Annual Report 2022-03-09
Annual Report 2021-05-04
Principal Office Address Change 2020-06-11
Registered Agent name/address change 2020-06-11
Annual Report 2020-03-03
Annual Report 2019-04-09
Principal Office Address Change 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967437707 2020-05-01 0457 PPP 924 N FORT THOMAS AVE, FORT THOMAS, KY, 41075
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25230.71
Forgiveness Paid Date 2021-04-06
7797098407 2021-02-12 0457 PPS 10 Carrington Ct, Fort Thomas, KY, 41075-1051
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Thomas, CAMPBELL, KY, 41075-1051
Project Congressional District KY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25168.78
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State