Search icon

GRAIN DESIGN CUSTOM HARDWOOD FLOORING LLC

Company Details

Name: GRAIN DESIGN CUSTOM HARDWOOD FLOORING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2015 (10 years ago)
Organization Date: 14 Jul 2015 (10 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0927151
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7505 Dixie Hwy, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON STRUNK Registered Agent

Member

Name Role
Jason Marrell Strunk Member

Organizer

Name Role
JASON STRUNK Organizer

Assumed Names

Name Status Expiration Date
GRAIN DESIGN FLOORING Active 2026-08-13

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-01-03
Registered Agent name/address change 2023-06-23
Principal Office Address Change 2023-06-07
Annual Report 2023-06-07
Annual Report 2022-03-08
Certificate of Assumed Name 2021-08-13
Annual Report 2021-01-19
Annual Report 2020-02-18
Annual Report 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4536647005 2020-04-03 0457 PPP 1422 CHESAPEAKE ST, COVINGTON, KY, 41011-3355
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-3355
Project Congressional District KY-04
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59099.18
Forgiveness Paid Date 2021-02-12
5806748307 2021-01-25 0457 PPS 1422 Chesapeake St, Covington, KY, 41011-3355
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-3355
Project Congressional District KY-04
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59013.07
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State