Search icon

Guntucky, LLC

Company Details

Name: Guntucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2017 (8 years ago)
Organization Date: 28 Mar 2017 (8 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0980879
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3228 SUMMIT SQUARE PLACE, SUITE 180, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
Ryan Schwartz Organizer

Manager

Name Role
Adam Hatton Manager
Adam Short Manager
John M Potter Manager

Registered Agent

Name Role
Ryan Schwartz Registered Agent
Ryan Schwartz, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
Lead & Co. Inactive 2022-04-12

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-14
Annual Report 2022-03-02
Principal Office Address Change 2021-01-22
Registered Agent name/address change 2021-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
-3400.00
Total Face Value Of Loan:
9700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
9700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9772.75

Sources: Kentucky Secretary of State