Search icon

G2AS, LLC

Company Details

Name: G2AS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2017 (8 years ago)
Organization Date: 16 May 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0985752
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40337
City: Jeffersonville, Jeffersonvlle
Primary County: Montgomery County
Principal Office: 598 Pilot Knob Rd, Jeffersonville, KY 40337
Place of Formation: KENTUCKY

Organizer

Name Role
Eric Griggs Organizer

Member

Name Role
Eric Jevon G2AS, LLC Member

Registered Agent

Name Role
Eric Griggs Registered Agent

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
16875.00
Total Face Value Of Loan:
16875.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16875
Current Approval Amount:
16875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16970.16

Sources: Kentucky Secretary of State