Search icon

Gilbert Construction, LLC

Company Details

Name: Gilbert Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2013 (12 years ago)
Organization Date: 15 Mar 2013 (12 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0852578
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 4651 N. HWY 393, La Grange, KY 40031
Place of Formation: KENTUCKY

Registered Agent

Name Role
Abe Gilbert Registered Agent

Manager

Name Role
Abraham E Gilbert Manager

Member

Name Role
Jamie B Gilbert Member

Organizer

Name Role
Abraham E Gilbert Organizer

Filings

Name File Date
Annual Report 2024-08-12
Registered Agent name/address change 2024-08-12
Principal Office Address Change 2024-08-12
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-06-16
Annual Report 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2198407109 2020-04-10 0457 PPP 4603 CHELSEA MEADOW CT, LA GRANGE, KY, 40031-6733
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-6733
Project Congressional District KY-04
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16752.81
Forgiveness Paid Date 2021-03-23
2717148810 2021-04-13 0457 PPS 4603 Chelsea Meadow Ct, La Grange, KY, 40031-6733
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-6733
Project Congressional District KY-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8452.01
Forgiveness Paid Date 2021-12-06

Sources: Kentucky Secretary of State