Search icon

GREY COMPASS LLC

Company Details

Name: GREY COMPASS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2018 (7 years ago)
Authority Date: 06 Feb 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 1010206
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 525 DARBY CREEK RD, STE 34, LEXINGTON, KY 40509
Place of Formation: DELAWARE

Member

Name Role
Brad Tilford Member

Registered Agent

Name Role
BRAD TILFORD Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-12
Certificate of Authority (LLC) 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6476748602 2021-03-23 0457 PPP 525 Darby Creek Rd STE 34, Lexington, KY, 40509
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509
Project Congressional District KY-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12601.74
Forgiveness Paid Date 2022-01-12

Sources: Kentucky Secretary of State