Search icon

GREG'S GARAGE LLC

Company Details

Name: GREG'S GARAGE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2018 (7 years ago)
Organization Date: 24 Jul 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1027701
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 140 Greenland Plz, Grayson, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
Gregory Glass Registered Agent

Member

Name Role
Beverly D Glass Member

Organizer

Name Role
BEVERLY GLASS Organizer
Gregory Glass Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-16
Annual Report 2022-04-26
Annual Report 2021-05-21
Annual Report 2020-05-29
Annual Report 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1749587207 2020-04-15 0457 PPP 140 GREENLAND PLZ, GRAYSON, KY, 41143-1596
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8142
Loan Approval Amount (current) 8142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GRAYSON, CARTER, KY, 41143-1596
Project Congressional District KY-05
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8199.33
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State