Search icon

GV, LLC

Company Details

Name: GV, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2017 (7 years ago)
Organization Date: 30 Aug 2017 (7 years ago)
Last Annual Report: 12 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 0995354
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1902 Campus Pl Ste 9, Louisville, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Robert E. Hull Member

Organizer

Name Role
Robert Ernest Hull Organizer

Registered Agent

Name Role
Robert Ernest Hull Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-12
Annual Report 2022-07-15
Annual Report 2021-06-22
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712288709 2021-03-30 0457 PPP 1902 Campus Pl Ste 9, Louisville, KY, 40299-2335
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2335
Project Congressional District KY-03
Number of Employees 1
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20881.27
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State