Search icon

GNG Management LLC

Company Details

Name: GNG Management LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2019 (6 years ago)
Organization Date: 13 Jun 2019 (6 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1061830
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 913 Mary St, Villa Hills, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Blank Registered Agent

Member

Name Role
John A Blank Member

Organizer

Name Role
Dave Smith Organizer

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-09-12
Annual Report 2022-07-28
Annual Report 2021-06-30
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58000.00
Total Face Value Of Loan:
58000.00

Sources: Kentucky Secretary of State