Search icon

GRAYMARKET DESIGN LLC

Company Details

Name: GRAYMARKET DESIGN LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 2018 (7 years ago)
Organization Date: 06 Aug 2018 (7 years ago)
Last Annual Report: 25 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 1029028
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 810 E MARKETSTREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
HALLIE GRAY Member

Organizer

Name Role
HALLIE GRAY Organizer

Registered Agent

Name Role
HALLIE GRAY Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-25
Annual Report 2022-03-15
Annual Report 2021-02-12
Annual Report 2020-09-28
Annual Report 2019-09-12
Annual Report Return 2019-07-16
Principal Office Address Change 2019-05-31
Registered Agent name/address change 2019-05-31
Articles of Organization (LLC) 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8408747309 2020-05-01 0457 PPP 810 E Market St, Louisville, KY, 40205
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6295
Loan Approval Amount (current) 6295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-0671
Project Congressional District KY-03
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6370.71
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State