Search icon

GOLDEN GATE BRIDGES, LLC

Company Details

Name: GOLDEN GATE BRIDGES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2022 (3 years ago)
Organization Date: 30 Aug 2022 (3 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1228765
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 115 Columbia Ave, Glasgow, KY 42141
Place of Formation: KENTUCKY

Registered Agent

Name Role
Nicole Rock Registered Agent

Organizer

Name Role
Nicole Rock Organizer
Daniel Byrd Organizer

Former Company Names

Name Action
Golden Gate Bridges I, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-04-08
Principal Office Address Change 2024-04-08
Annual Report 2024-04-08
Annual Report Amendment 2023-10-02

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158102.65
Current Approval Amount:
158102.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159865.6

Sources: Kentucky Secretary of State