Search icon

K1 G2 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: K1 G2 LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2017 (8 years ago)
Organization Date: 09 Feb 2017 (8 years ago)
Last Annual Report: 15 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0976050
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2504 Bridge St, Paducah, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHELTON & HITE PLLC Registered Agent

Member

Name Role
Kiritkumar M Patel Member

Filings

Name File Date
Dissolution 2021-11-08
Annual Report 2021-04-15
Annual Report 2020-03-03
Annual Report 2019-05-14
Annual Report 2018-06-07

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82100.00
Total Face Value Of Loan:
347900.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3500.00
Total Face Value Of Loan:
3500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3530.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State