Name: | HARRY P. HELLINGS, JR., P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Feb 1988 (37 years ago) |
Organization Date: | 29 Feb 1988 (37 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0240715 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 214 E. 4TH. ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
HARRY P. HELLINGS, JR. | Registered Agent |
Name | Role |
---|---|
Harry P Hellings Jr | Shareholder |
Name | Role |
---|---|
GINA L. NUTTER | Incorporator |
HARRY P. HELLINGS, JR. | Incorporator |
Name | Role |
---|---|
Harry P Hellings Jr | Sole Officer |
Name | Role |
---|---|
HARRY P. HELLINGS, JR. | Director |
GINA L. NUTTER | Director |
Name | Action |
---|---|
HELLINGS & NUTTER, P.S.C. | Old Name |
HELLINGS & NUTTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-01 |
Annual Report | 2023-02-15 |
Annual Report | 2022-02-11 |
Annual Report | 2021-02-26 |
Annual Report | 2020-02-11 |
Annual Report | 2019-02-12 |
Annual Report | 2018-01-29 |
Annual Report | 2017-01-09 |
Annual Report | 2016-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5483757003 | 2020-04-05 | 0457 | PPP | 214 E 4TH ST, COVINGTON, KY, 41011-1711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State