Search icon

JERALD GILBERT LLC

Company Details

Name: JERALD GILBERT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2017 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0970413
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 582 KEAVY ROAD, LONDON, KY 40744
Place of Formation: KENTUCKY

Member

Name Role
JERALD GLYNDON GILBERT Member

Organizer

Name Role
JERALD GILBERT Organizer

Registered Agent

Name Role
JERALD GILBERT LLC Registered Agent

Filings

Name File Date
Dissolution 2024-12-06
Annual Report 2024-06-26
Annual Report 2023-09-01
Annual Report 2022-08-22
Annual Report 2021-08-18
Annual Report 2020-06-30
Annual Report 2019-05-29
Annual Report 2018-09-10
Articles of Organization (LLC) 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833278701 2021-04-01 0457 PPP 582 Keavy Rd, London, KY, 40744-7020
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9193.12
Loan Approval Amount (current) 9193.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27611
Servicing Lender Name Jackson County Bank
Servicing Lender Address 123 Main St N, McKee, KY, 40447
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-7020
Project Congressional District KY-05
Number of Employees 1
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 27611
Originating Lender Name Jackson County Bank
Originating Lender Address McKee, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9227.59
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State