Search icon

G3, LLC

Company Details

Name: G3, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2018 (7 years ago)
Organization Date: 10 Aug 2018 (7 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 1029619
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 101 CHERRY FARMS LN STE 200, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Member

Name Role
christopher taylor grinstead Member

Organizer

Name Role
CHRISTOPHER TAYLOR GRINSTEAD III Organizer

Registered Agent

Name Role
KB CORPORATE SERVICES, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1010384 Agent - Personal Lines Withdrawn - - - - -
Department of Insurance DOI ID 1010384 Agent - Variable Life and Variable Annuities Withdrawn - - - - -
Department of Insurance DOI ID 1010384 Agent - Life Active 2018-09-19 - - 2026-03-31 -
Department of Insurance DOI ID 1010384 Agent - Health Active 2018-09-19 - - 2026-03-31 -
Department of Insurance DOI ID 1010384 Agent - Casualty Active 2018-09-19 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
Chris Grinstead Agency Inactive 2023-09-13

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-02-01
Registered Agent name/address change 2023-12-05
Principal Office Address Change 2023-10-24

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91500
Current Approval Amount:
91500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92226.92

Sources: Kentucky Secretary of State