Search icon

THE GENTLEMEN'S GROUP LLC

Company Details

Name: THE GENTLEMEN'S GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Oct 2016 (9 years ago)
Organization Date: 20 Oct 2016 (9 years ago)
Last Annual Report: 27 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0965990
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 103 W. OAK STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONEY FRANK Registered Agent

Organizer

Name Role
RICHARD BALLARD Organizer

Member

Name Role
TONEY FRANK Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-27
Annual Report 2020-06-30
Registered Agent name/address change 2019-12-13
Principal Office Address Change 2019-12-13
Annual Report Amendment 2019-12-13
Annual Report 2019-06-25
Annual Report 2018-06-14
Annual Report 2017-05-11
Articles of Organization (LLC) 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516377805 2020-05-28 0457 PPP 103 W OAK ST, LOUISVILLE, KY, 40203-2813
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2813
Project Congressional District KY-03
Number of Employees 1
NAICS code 722410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6978.97
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State