Search icon

JOSEPH ANTHONY GROUP, LLC

Company Details

Name: JOSEPH ANTHONY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 2016 (8 years ago)
Organization Date: 22 Nov 2016 (8 years ago)
Last Annual Report: 23 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0968848
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1802 HIGHLAND AVENUE, FORT WRIGHT, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
THERESA GRAY. Registered Agent

Manager

Name Role
Tevis P. Gray Manager

Assumed Names

Name Status Expiration Date
Joseph Anthony Contractors Inactive 2024-03-26

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-23
Annual Report 2019-08-21
Certificate of Assumed Name 2019-03-26
Principal Office Address Change 2019-03-20

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20160
Current Approval Amount:
20160
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20458.81

Sources: Kentucky Secretary of State