Search icon

GI AND ASSOCIATES, LLC

Company Details

Name: GI AND ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 2017 (8 years ago)
Organization Date: 11 Aug 2017 (8 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0993605
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10101 TIMBERWOOD CIRCLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
RALPH E ISING Registered Agent

Member

Name Role
gloria M ising Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-10-06
Annual Report 2020-03-12
Annual Report 2019-05-31
Annual Report 2018-03-29
Articles of Organization (LLC) 2017-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263417403 2020-05-05 0457 PPP 10101 Timberwood Circle, Louisville, KY, 40223-3757
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-3757
Project Congressional District KY-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10689.22
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State