Search icon

ALLEN T GRIFFIN II MD LLC

Company Details

Name: ALLEN T GRIFFIN II MD LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2018 (7 years ago)
Organization Date: 31 Aug 2018 (7 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1031933
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1140 Lexington Road, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALLEN T GRIFFIN II Registered Agent

Member

Name Role
Allen T Griffin Member

Organizer

Name Role
ALLEN T GRIFFIN II Organizer

Filings

Name File Date
Principal Office Address Change 2025-03-14
Registered Agent name/address change 2025-03-14
Annual Report 2025-03-14
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-04-30
Annual Report 2021-04-15
Annual Report 2020-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828847205 2020-04-16 0457 PPP 1138 Lexington Road, Suite 290, GEORGETOWN, KY, 40324
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.35
Loan Approval Amount (current) 20833.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.61
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State