Search icon

The Talbert Group, LLC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721217705 2020-05-01 0457 PPP 425 BAY HILL CIR, RICHMOND, KY, 40475
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40625
Loan Approval Amount (current) 40625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41155.83
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State