Search icon

The Talbert Group, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Talbert Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 2015 (10 years ago)
Organization Date: 13 Feb 2015 (10 years ago)
Last Annual Report: 18 Sep 2017 (8 years ago)
Managed By: Members
Organization Number: 0914154
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2124 Antigua Dr., Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Grant P. Talbert Registered Agent

Organizer

Name Role
Grant Talbert Organizer

Member

Name Role
GRANT TALBERT Member

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-09-18
Annual Report 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
24100.00
Total Face Value Of Loan:
24100.00
Date:
2020-05-02
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:
40625.00
Total Face Value Of Loan:
40625.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$40,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,155.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,000
Utilities: $1,650
Mortgage Interest: $1,725
Rent: $4,000
Healthcare: $750
Debt Interest: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State