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 |
Name | Role |
---|---|
Abe Gilbert | Registered Agent |
Name | Role |
---|---|
Abraham E Gilbert | Manager |
Name | Role |
---|---|
Jamie B Gilbert | Member |
Name | Role |
---|---|
Abraham E Gilbert | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2717148810 | 2021-04-13 | 0457 | PPS | 4603 Chelsea Meadow Ct, La Grange, KY, 40031-6733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State