Search icon

Garrison Group, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Garrison Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2013 (12 years ago)
Organization Date: 18 Sep 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0867335
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY, SUITE 4107, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
STEVEN G GARRISON Manager
JULIE A GARRISON Manager

Organizer

Name Role
Steven G Garrison Organizer

Registered Agent

Name Role
STEVEN G GARRISON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_13724784
State:
ILLINOIS

National Provider Identifier

NPI Number:
1992132823

Authorized Person:

Name:
MR. STEVEN GLEN GARRISON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
HOME HELPERS OFFICE #58730 Inactive 2023-09-25

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
182700.00
Total Face Value Of Loan:
158500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182700
Current Approval Amount:
158500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159772.34

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State