Search icon

GSC Florence Inc.

Company Details

Name: GSC Florence Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2016 (8 years ago)
Organization Date: 01 Dec 2016 (8 years ago)
Last Annual Report: 16 Feb 2025 (2 months ago)
Organization Number: 0968972
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 286 Richwood Rd., Walton, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Rami Nwaisser President

Registered Agent

Name Role
Rami Nwaisser Registered Agent

Incorporator

Name Role
Rami Nwaisser Incorporator
Rami Nwaisser Incorporator

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-03-04
Annual Report 2023-03-30
Annual Report 2022-04-10
Annual Report 2021-04-05
Annual Report 2020-03-17
Annual Report 2019-03-15
Annual Report 2018-06-05
Annual Report 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9346307402 2020-05-20 0457 PPP 7649 Mall Rd, FLORENCE, KY, 41042-1403
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1403
Project Congressional District KY-04
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54829.32
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State