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 |
Name | Role |
---|---|
JASON STRUNK | Registered Agent |
Name | Role |
---|---|
Jason Marrell Strunk | Member |
Name | Role |
---|---|
JASON STRUNK | Organizer |
Name | Status | Expiration Date |
---|---|---|
GRAIN DESIGN FLOORING | Active | 2026-08-13 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5806748307 | 2021-01-25 | 0457 | PPS | 1422 Chesapeake St, Covington, KY, 41011-3355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State