Search icon

JOHN T. GRAVES CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN T. GRAVES CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2014 (11 years ago)
Organization Date: 19 May 2014 (11 years ago)
Last Annual Report: 09 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0887712
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 4030, FRANKFORT, KY 40604
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN T. GRAVES Registered Agent

Member

Name Role
JOHN T GRAVES Member

Organizer

Name Role
JOHN T. GRAVES Organizer

Filings

Name File Date
Annual Report 2024-06-09
Registered Agent name/address change 2023-05-12
Annual Report 2023-05-12
Principal Office Address Change 2022-08-05
Annual Report 2022-08-05

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-11
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:
1848.95
Total Face Value Of Loan:
1848.95

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1848.95
Current Approval Amount:
1848.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1860.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State