Search icon

Grey Oak Lane 2 LLC

Company Details

Name: Grey Oak Lane 2 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2018 (7 years ago)
Organization Date: 09 Aug 2018 (7 years ago)
Last Annual Report: 18 Nov 2024 (5 months ago)
Managed By: Members
Organization Number: 1029472
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 5400 Harrodsburg Rd, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
William B Frye Registered Agent

Organizer

Name Role
William B Frye Organizer

Filings

Name File Date
Annual Report Amendment 2024-11-18
Annual Report 2024-05-20
Annual Report 2023-05-18
Annual Report 2022-06-22
Reinstatement Certificate of Existence 2021-02-23
Reinstatement 2021-02-23
Administrative Dissolution 2020-10-08
Unhonored Check Letter 2020-08-20
Annual Report 2019-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078457108 2020-04-10 0457 PPP 5400 Harrodsburg Road, NICHOLASVILLE, KY, 40356-6027
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-6027
Project Congressional District KY-06
Number of Employees 7
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69724.5
Forgiveness Paid Date 2021-05-03

Sources: Kentucky Secretary of State