Search icon

HEAR IN AMERICA INC.

Company Details

Name: HEAR IN AMERICA INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1992 (32 years ago)
Organization Date: 04 Nov 1992 (32 years ago)
Last Annual Report: 13 Feb 2020 (5 years ago)
Managed By: Managers
Organization Number: 0307066
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11800 SHELBYVILLE RD, SUITE 6, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Organizer

Name Role
ROBERT R MARSHALL Organizer

Incorporator

Name Role
ROBERT R. MARSHALL Incorporator

President

Name Role
Robert R. Marshall President

Registered Agent

Name Role
ROBERT R. MARSHALL Registered Agent

Director

Name Role
ROBERT R. MARSHALL Director
ANN C. MARSHALL Director

Former Company Names

Name Action
HEAR IN AMERICA INC. Type Conversion
HEAR IN KENTUCKY INC. Old Name

Assumed Names

Name Status Expiration Date
SWANK HEARING SYSTEMS Inactive 2009-12-13

Filings

Name File Date
Dissolution 2025-03-13
Annual Report 2024-06-07
Annual Report 2023-06-08
Registered Agent name/address change 2022-11-14
Annual Report 2022-01-03
Registered Agent name/address change 2021-12-07
Principal Office Address Change 2021-12-03
Annual Report 2021-04-15
Articles of Organization (LLC) 2020-12-28
Annual Report 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660837709 2020-05-01 0457 PPP 11760 Shelbyville Rd Ste 107, Louisville, KY, 40243
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164093
Loan Approval Amount (current) 164092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1000
Project Congressional District KY-03
Number of Employees 14
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165173.5
Forgiveness Paid Date 2020-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300386 Other Contract Actions 2003-07-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-07-08
Termination Date 2005-03-07
Date Issue Joined 2003-07-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name HEAR IN AMERICA INC.
Role Plaintiff
Name SIEMENS HEARING INST
Role Defendant

Sources: Kentucky Secretary of State