Search icon

GG, LLC

Company Details

Name: GG, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 2019 (6 years ago)
Organization Date: 08 Jan 2019 (6 years ago)
Last Annual Report: 09 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1044019
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3512 REEVES DRIVE, FORT WRIGHT, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GG LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 833087987 2021-04-05 GG LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GG LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 833087987 2020-05-20 GG LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8599834969
Plan sponsor’s address 321 ALBANY RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DBL LAW Registered Agent

Member

Name Role
Kelly Newman Member

Organizer

Name Role
KELLY DICKEN NEWMAN Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-03-21
Annual Report 2022-03-09
Annual Report 2021-06-23
Reinstatement Certificate of Existence 2020-11-05
Reinstatement 2020-11-05
Reinstatement Approval Letter Revenue 2020-11-04
Administrative Dissolution 2020-10-08
Principal Office Address Change 2020-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268867009 2020-04-05 0457 PPP 3420 VALLEY PLAZA PKWY, FT MITCHELL, KY, 41017-8151
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 43300
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 FT MITCHELL, KENTON, KY, 41017-8151
Project Congressional District KY-04
Number of Employees 14
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43805.17
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State