Search icon

GIBSON REMODELING SERVICES L.L.C.

Company Details

Name: GIBSON REMODELING SERVICES L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2018 (7 years ago)
Organization Date: 31 May 2018 (7 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1022598
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42456
City: Slaughters
Primary County: Webster County
Principal Office: 109 ROLLING HILLS DRIVE, SLAUGHTERS, KY 42456
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY GIBSON Registered Agent

Organizer

Name Role
JERRY GIBSON Organizer

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-04-17
Registered Agent name/address change 2023-04-17
Registered Agent name/address change 2023-02-07
Registered Agent name/address change 2022-08-12

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
4022.00
Total Face Value Of Loan:
4022.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4022
Current Approval Amount:
4022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4083.78

Sources: Kentucky Secretary of State