Search icon

GRANT M. AXON, PLC

Company Details

Name: GRANT M. AXON, PLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2012 (13 years ago)
Organization Date: 02 Aug 2012 (13 years ago)
Last Annual Report: 03 Jan 2022 (3 years ago)
Managed By: Managers
Organization Number: 0834981
ZIP code: 41095
City: Warsaw, Napoleon
Primary County: Gallatin County
Principal Office: 509 EAST MAIN STREET, P.O. BOX 1373, WARSAW, KY 41095
Place of Formation: KENTUCKY

Manager

Name Role
Grant Matthew Axon Manager

Organizer

Name Role
GRANT AXON Organizer
MELISSA AXON Organizer

Registered Agent

Name Role
GRANT AXON Registered Agent

Filings

Name File Date
Dissolution 2022-12-22
Annual Report 2022-01-03
Annual Report 2021-02-04
Annual Report 2020-02-13
Annual Report 2019-01-02
Annual Report 2018-01-05
Annual Report 2017-01-01
Annual Report 2016-01-15
Annual Report 2015-01-08
Annual Report 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3220718204 2020-08-04 0457 PPP 509 E MAIN ST., 1373, WARSAW, KY, 41095
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28725
Loan Approval Amount (current) 28725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WARSAW, GALLATIN, KY, 41095-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28956.37
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State