Search icon

Pikeville Garage Doors, LLC

Company Details

Name: Pikeville Garage Doors, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2018 (7 years ago)
Organization Date: 04 Sep 2018 (7 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1032143
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41631
City: Grethel
Primary County: Floyd County
Principal Office: 7849 Ky Rt 979, Grethel, KY 41631
Place of Formation: KENTUCKY

Registered Agent

Name Role
Melina A Bentley Registered Agent

Organizer

Name Role
Jody D Bentley Organizer

Manager

Name Role
Jody Dale Bentley Manager
Melina Ann Bentley Manager

Filings

Name File Date
Annual Report 2024-05-02
Annual Report 2023-05-12
Annual Report 2022-08-04
Annual Report 2021-05-24
Annual Report 2020-04-03
Annual Report 2019-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920608110 2020-07-10 0457 PPP 7849 KY ROUTE 979, GRETHEL, KY, 41631-9008
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRETHEL, FLOYD, KY, 41631-9008
Project Congressional District KY-05
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8089.42
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State