Search icon

GRAHAM CENTRAL STATION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRAHAM CENTRAL STATION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2015 (11 years ago)
Organization Date: 13 Jan 2015 (11 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0907338
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 1940 BEAVER DAM ROAD, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY GRAHAM Registered Agent

Organizer

Name Role
JEFFREY GRAHAM Organizer

Member

Name Role
Sheila Diann Graham Member

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-23
Annual Report 2022-06-12
Annual Report 2021-02-16
Principal Office Address Change 2020-05-27

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
3915.00
Total Face Value Of Loan:
3915.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,915
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,929.27
Servicing Lender:
Morgantown Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $3,915

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State