Search icon

Michael J. Gross, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Michael J. Gross, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2019 (6 years ago)
Organization Date: 15 Apr 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (6 months ago)
Managed By: Members
Organization Number: 1055496
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2943 Meadowland Dr, Owensboro, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael J. Gross, LLC Registered Agent
Michael J Gross Registered Agent

Member

Name Role
Karen L Gross Member

Organizer

Name Role
Michael J Gross Organizer
MICHAEL J GROSS Organizer

Form 5500 Series

Employer Identification Number (EIN):
834417503
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
MANAGEMENT SYSTEM CERTIFICATION TRAINING SOLUTIONS Active 2030-02-14

Filings

Name File Date
Annual Report 2025-03-06
Certificate of Assumed Name 2025-02-14
Annual Report 2024-03-24
Annual Report 2023-03-21
Annual Report Amendment 2022-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5811.68
Total Face Value Of Loan:
5811.68
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-8800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
8800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,834.96
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $8,800
Jobs Reported:
1
Initial Approval Amount:
$5,811.68
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,811.68
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,838.43
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $5,811.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State