Search icon

GLEASON ACCOUNTING SERVICES, LLC

Company Details

Name: GLEASON ACCOUNTING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 2012 (13 years ago)
Organization Date: 15 Oct 2012 (13 years ago)
Last Annual Report: 05 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0840480
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 1048 NANTUCKET WAY, 1048 NANTUCKET WAY, CRITTENDEN, CRITTENDEN, KY 41030
Place of Formation: KENTUCKY

Manager

Name Role
James D Gleason Manager

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
JAMES D. GLEASON Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-05-05
Principal Office Address Change 2021-05-05
Annual Report 2021-05-05
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20916.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20903.72

Sources: Kentucky Secretary of State