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 (2 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Garrison Group, LLC, ILLINOIS | LLC_13724784 | ILLINOIS |
Name | Role |
---|---|
STEVEN G GARRISON | Manager |
JULIE A GARRISON | Manager |
Name | Role |
---|---|
Steven G Garrison | Organizer |
Name | Role |
---|---|
STEVEN G GARRISON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HOME HELPERS OFFICE #58730 | Inactive | 2023-09-25 |
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 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-18 |
Principal Office Address Change | 2018-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7146547106 | 2020-04-14 | 0457 | PPP | 1795 Alysheba Way suite 4107, Lexington, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State