Search icon

EZGIG LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EZGIG LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2018 (7 years ago)
Organization Date: 21 Feb 2018 (7 years ago)
Last Annual Report: 15 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 1012056
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 700 Canaan Land Rd, 700 Canaan Land Rd, Harrodsburg, Harrodsburg, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
Lyle Hanna Registered Agent
Kari Collier Registered Agent

Manager

Name Role
Karen Suzanne Collier Manager

Organizer

Name Role
Lyle Hanna Organizer

Former Company Names

Name Action
HR Shiftgig LLC Old Name

Filings

Name File Date
Dissolution 2024-07-15
Registered Agent name/address change 2024-07-15
Principal Office Address Change 2024-07-15
Annual Report 2024-07-15
Annual Report 2023-05-29

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
-34000.00
Total Face Value Of Loan:
66000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
87872149
Mark:
EZGIG
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2018-04-11
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
EZGIG

Goods And Services

For:
Temporary employment agencies
First Use:
2018-04-09
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
87872019
Mark:
EZGIG
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2018-04-11
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
EZGIG

Goods And Services

For:
Temporary employment agencies
First Use:
2018-04-09
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$100,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,180.43
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $66,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State