Search icon

ELIZABETH HILL, INC.

Company Details

Name: ELIZABETH HILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1982 (43 years ago)
Organization Date: 26 Feb 1982 (43 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0164584
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 106 BLANKENBAKER LN., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ELIZABETH HILL, INC. Registered Agent

Director

Name Role
ELIZABETH HILL Director

Incorporator

Name Role
ELIZABETH HILL Incorporator

Filings

Name File Date
Dissolution 1986-07-17
Statement of Intent to Dissolve 1986-07-02
Articles of Incorporation 1982-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3344248501 2021-02-23 0457 PPP 3953 Forsythe Dr, Lexington, KY, 40514-5905
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12108
Loan Approval Amount (current) 12108
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 Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40514-5905
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12170.89
Forgiveness Paid Date 2021-08-31

Sources: Kentucky Secretary of State