Search icon

Garmon Homes LLC

Company Details

Name: Garmon Homes LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2018 (6 years ago)
Organization Date: 02 Oct 2018 (6 years ago)
Last Annual Report: 28 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1035082
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 6844 OLD GLASGOW RD, Scottsville, KY 42164
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tiffany Tucker Garmon Registered Agent

Member

Name Role
Michael B Garmon Member
TIFFANY T GARMON Member

Organizer

Name Role
Tiffany Tucker Garmon Organizer

Filings

Name File Date
Dissolution 2023-10-20
Annual Report 2023-03-28
Annual Report 2022-02-18
Annual Report 2021-06-28
Reinstatement Certificate of Existence 2021-06-08
Reinstatement 2021-06-08
Principal Office Address Change 2021-06-08
Registered Agent name/address change 2021-06-08
Reinstatement Approval Letter Revenue 2021-06-07
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8166157109 2020-04-15 0457 PPP 6844 Old Glasgow Road, Scottsville, KY, 42164
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scottsville, ALLEN, KY, 42164-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15631.22
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State