Winco West LLC at 871 Michael Dr, South Lake Tahoe, Ca 96150 lists Gantt W Miller IV of South Lake Tahoe, CA as the associate.
|
Gantt W Miller IV
Individual Agent
|
871 MICHAEL DR, SOUTH LAKE TAHOE, CA 96150
(View Past Addresses)
|
|
|
Gantt W Miller IV
Manager
|
871 MICHAEL, SOUTH LAKE TAHOE, CA 96150
(View Past Addresses)
|
|
871 MICHAEL DR, SOUTH LAKE TAHOE, CA 96150
View Map
|
|
|
1088 WISTERIA, MINDEN, NV 89423
View Map
|
| Loan Date | Approved | Forgiven | Lender | Jobs | ||
|---|---|---|---|---|---|---|
| 02/03/2021 | Approved$20,395 Forgiven$20,616 LenderCache Valley Bank Jobs3 | 02/03/2021 | $20,395 | $20,616 | Cache Valley Bank | 3 |
| 07/15/2020 | Approved$20,390 Forgiven$20,568 LenderCache Valley Bank Jobs3 | 07/15/2020 | $20,390 | $20,568 | Cache Valley Bank | 3 |
|
Build Tahoe Green Inc.
Registered in California
|
Minden, NV South Lake Tahoe, CA (1 more) | View Report |
|
West Valley Winco Pad, LLC
Registered in Utah
|
Salt Lake City, UT | View Report | |
|
Winco West LLC
Registered in Nevada
|
Minden, NV | View Report |
|
Black Ice Theatre CO.
Registered in California
|
South Lake Tahoe, CA Tahoe, CA | View Report | |
|
Braven Builders LLC
Registered in California
|
South Lake Tahoe, CA (1 more) | View Report | |
|
Nickel Electric LLC
Registered in California
|
South Lake Tahoe, CA Tahoe, CA | View Report | |
|
Tahoe Used Ski and Snowboard LLC
Registered in California
|
South Lake Tahoe, CA | View Report | |
|
Alpine Consolidated, Inc.
Registered in California
|
South Lake Tahoe, CA Stateline, NV (2 more) | View Report | |
|
Inner World Design
Registered in California
|
South Lake Tahoe, CA Lincoln, CA (1 more) | View Report | |
|
Smith Tahoe Construction, Inc.
Registered in California
|
South Lake Tahoe, CA Tahoe, CA | View Report |
|
Advanced Appraisal Services, Inc.
Registered in California
|
Gardnerville, NV Oceanside, CA (4 more) | View Report | |
|
Summit Products Corporation
Registered in Wyoming
|
Minden, NV Sheridan, WY | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Small Business Administration