Search icon

Cincy Gutter Boys LLC

Company Details

Name: Cincy Gutter Boys LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2013 (12 years ago)
Organization Date: 02 Apr 2013 (12 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0854111
Principal Office: 4014 Colerain Ave, Cincinnati, OH 45223
Place of Formation: KENTUCKY

Registered Agent

Name Role
GRANT DAWSON Registered Agent

Organizer

Name Role
Emily Jane Carpenter Organizer

Manager

Name Role
Grant Dawson Manager

Assumed Names

Name Status Expiration Date
KINGS OF CLEAN Inactive 2022-03-14
GUTTER BOYS EXTERIOR CLEANING Inactive 2020-03-16

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-08
Registered Agent name/address change 2023-03-29
Principal Office Address Change 2023-03-29
Annual Report 2022-04-27
Registered Agent name/address change 2022-04-19
Principal Office Address Change 2022-04-19
Annual Report 2021-06-01
Annual Report 2020-06-12
Annual Report 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667997004 2020-04-07 0457 PPP 521 OLIVER ST, COVINGTON, KY, 41014-1345
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41014-1345
Project Congressional District KY-04
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149988.1
Forgiveness Paid Date 2021-02-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 16.67 $10,527 $10,500 7 3 2019-02-28 Final

Sources: Kentucky Secretary of State