Search icon

Grimes Technologies LLC

Company Details

Name: Grimes Technologies LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 2013 (12 years ago)
Organization Date: 30 May 2013 (12 years ago)
Last Annual Report: 30 Aug 2021 (4 years ago)
Managed By: Managers
Organization Number: 0858816
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: 4120 DUNCAN CHAPEL RD, PO BOX 236, Auburn, KY 42206
Place of Formation: KENTUCKY

Manager

Name Role
ROBERT GRIIMES Manager

Registered Agent

Name Role
ROBERT GRIMES Registered Agent

Organizer

Name Role
Robert Grimes Organizer

Assumed Names

Name Status Expiration Date
SENTRY TECHNOLOGIES KY Inactive 2018-06-17

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-30
Annual Report 2020-02-13
Annual Report 2019-05-31
Annual Report 2018-05-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
3300.00
Total Face Value Of Loan:
3300.00
Date:
2020-04-09
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:
11700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3300
Current Approval Amount:
3300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3319.71

Sources: Kentucky Secretary of State