Search icon

Gallagher Office of Architecture, LLC

Company Details

Name: Gallagher Office of Architecture, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2016 (8 years ago)
Organization Date: 26 Oct 2016 (8 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0966553
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 227 Miller St, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
Benjamin Charles Gallagher Registered Agent

Member

Name Role
Benjamin Charles Gallagher Member

Organizer

Name Role
Benjamin Charles Gallagher Organizer

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-05-16
Annual Report 2021-02-11
Annual Report 2020-08-02
Annual Report 2019-03-27
Annual Report 2018-03-29
Annual Report 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7340948805 2021-04-21 0457 PPP 227 Miller St, Lexington, KY, 40507-1038
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1038
Project Congressional District KY-06
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20862.68
Forgiveness Paid Date 2021-08-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Transportation Cabinet Department Of Highways Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2400
Executive 2025-01-24 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 12100
Executive 2025-01-24 2025 Transportation Cabinet Office of Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2200
Executive 2025-01-23 2025 Transportation Cabinet Department Of Highways Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3520
Executive 2024-12-03 2025 Education and Labor Cabinet Kentucky Educational Television Architect/Engineer Fees Archit/Eng Fees-1099 Rept 7292.84
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Architect/Engineer Fees Archit/Eng Fees-1099 Rept 7040
Executive 2024-11-18 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 7600
Executive 2024-10-24 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1761
Executive 2024-09-16 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 14697
Executive 2024-09-16 2025 Transportation Cabinet Department Of Highways Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2771

Sources: Kentucky Secretary of State