Search icon

Gabbard Enterprises of KY LLC

Company Details

Name: Gabbard Enterprises of KY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 2016 (9 years ago)
Organization Date: 19 Jul 2016 (9 years ago)
Last Annual Report: 11 Jan 2023 (2 years ago)
Managed By: Members
Organization Number: 0957930
ZIP code: 41183
City: Worthington
Primary County: Greenup County
Principal Office: 610 1st Street, Worthington, KY 41183
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GABBARD ENTERPRISES OF KY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 813352762 2024-05-13 GABBARD ENTERPRISES OF KY LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6067442888
Plan sponsor’s address 610 1ST ST, WORTHINGTON, KY, 41183

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GABBARD ENTERPRISES OF KY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 813352762 2023-06-27 GABBARD ENTERPRISES OF KY LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6067442888
Plan sponsor’s address 610 1ST ST, WORTHINGTON, KY, 41183

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GABBARD ENTERPRISES OF KY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 813352762 2022-06-16 GABBARD ENTERPRISES OF KY LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6067442888
Plan sponsor’s address 610 1ST ST, WORTHINGTON, KY, 41183

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GABBARD ENTERPRISES OF KY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 813352762 2021-06-03 GABBARD ENTERPRISES OF KY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6067442888
Plan sponsor’s address 610 1ST ST, WORTHINGTON, KY, 41183

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Sarah Elizabeth Gabbard Member

Registered Agent

Name Role
Sarah Elizabeth Gabbard Registered Agent

Organizer

Name Role
Sarah Elizabeth Gabbard Organizer

Assumed Names

Name Status Expiration Date
PAUL DAVIS EMERGENCY SERVICES OF ASHLAND, KY Inactive 2024-11-18
PAUL DAVIS EMERGENCY SERVICES OF ASHLAND, KY/PDES OF CHARLESTON, WV PDES OF HUNTINGTON, WV Inactive 2021-09-09

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-01-11
Annual Report 2022-07-11
Annual Report 2021-02-10
Annual Report 2020-02-12
Certificate of Assumed Name 2019-11-18
Annual Report 2019-01-14
Annual Report 2018-06-25
Annual Report 2017-04-06
Certificate of Assumed Name 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9065107002 2020-04-09 0457 PPP 610 1ST ST, WORTHINGTON, KY, 41183-9417
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323700
Loan Approval Amount (current) 323700
Undisbursed Amount 0
Franchise Name Paul Davis Restoration
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WORTHINGTON, GREENUP, KY, 41183-9417
Project Congressional District KY-04
Number of Employees 40
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328249.54
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State