Search icon

HILLCREST HOMES, INC.

Company Details

Name: HILLCREST HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1996 (28 years ago)
Organization Date: 08 Nov 1996 (28 years ago)
Last Annual Report: 15 Sep 2023 (2 years ago)
Organization Number: 0423866
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 1655 BURLINGTON PIKE STE 107, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Michael Denigan President

Secretary

Name Role
Ella Denigan Secretary

Treasurer

Name Role
Sherrianne Walker Treasurer

Vice President

Name Role
Joshua Denigan Vice President

Director

Name Role
Michael Allen Denigan Director
Joshua David Denigan Director

Incorporator

Name Role
MICHAEL A DENIGAN Incorporator

Registered Agent

Name Role
MICHAEL DENIGAN Registered Agent

Former Company Names

Name Action
MICHAEL DENIGAN PROPERTIES, INC. Old Name

Filings

Name File Date
Certificate of Assumed Name 2024-11-27
Reinstatement Approval Letter UI 2024-11-26
Reinstatement Approval Letter UI 2024-11-19
Reinstatement Approval Letter Revenue 2024-11-12
Administrative Dissolution 2024-10-12
Annual Report 2023-09-15
Annual Report 2022-06-29
Annual Report 2021-07-29
Annual Report 2020-06-29
Annual Report 2019-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833387202 2020-04-27 0457 PPP 1655 Burlington Pike, Florence, KY, 41042-4909
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-4909
Project Congressional District KY-04
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34142.95
Forgiveness Paid Date 2021-01-14
8852408402 2021-02-14 0457 PPS 1655 Burlington Pike Ste 107, Florence, KY, 41042-4909
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-4909
Project Congressional District KY-04
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34619.78
Forgiveness Paid Date 2021-10-08

Sources: Kentucky Secretary of State