Search icon

GROGAN FAMILY, LLC

Company Details

Name: GROGAN FAMILY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 2017 (8 years ago)
Organization Date: 22 Feb 2017 (8 years ago)
Last Annual Report: 26 Apr 2023 (2 years ago)
Managed By: Managers
Organization Number: 0977265
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 2675 KY HWY 198, STANFORD, KY 40484
Place of Formation: KENTUCKY

Manager

Name Role
TODD GROGAN Manager
GLENDA 40484 GROGAN Manager

Filings

Name File Date
Agent Resignation 2023-06-21
Annual Report 2023-04-26
Annual Report 2023-04-26
Annual Report 2022-06-02
Annual Report 2021-09-23
Annual Report 2020-03-01
Annual Report 2019-06-05
Annual Report 2018-03-28
Articles of Organization (LLC) 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5704988406 2021-02-09 0457 PPS 2675 KY, STANFORD, KY, 40484
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6752
Loan Approval Amount (current) 6752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANFORD, CASEY, KY, 40484
Project Congressional District KY-01
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6785.95
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State