Search icon

HRG, PLLC

Company Details

Name: HRG, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1997 (28 years ago)
Organization Date: 02 Jan 1997 (28 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0426450
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 5248 WEST FIFTH STREET ROAD, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HRG, PLLC 401(K) PLAN 2020 311489798 2021-10-03 HRG, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541370
Sponsor’s telephone number 2706837558
Plan sponsor’s address 3037 ALVEY PARK DRIVE W, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2021-10-03
Name of individual signing DORIS G COX
Valid signature Filed with authorized/valid electronic signature
HRG, PLLC 401(K) PLAN 2020 311489798 2021-06-21 HRG, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541370
Sponsor’s telephone number 2706837558
Plan sponsor’s address 3037 ALVEY PARK DRIVE W, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing DORIS G COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing DORIS G COX
Valid signature Filed with authorized/valid electronic signature
HRG, PLLC 401(K) PLAN 2019 311489798 2020-06-18 HRG, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541370
Sponsor’s telephone number 2706837558
Plan sponsor’s address 510 WEST 2ND STREET, OWENSBORO, KY, 42302

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing DORIS G COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing DORIS G COX
Valid signature Filed with authorized/valid electronic signature
HRG, PLLC 401(K) PLAN 2018 311489798 2019-07-25 HRG, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541370
Sponsor’s telephone number 2706837558
Plan sponsor’s address 510 WEST 2ND STREET, OWENSBORO, KY, 42302

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing DORIS G COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing DORIS G COX
Valid signature Filed with authorized/valid electronic signature
HRG, PLLC 401(K) PLAN 2017 311489798 2018-06-11 HRG, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541370
Sponsor’s telephone number 2706837558
Plan sponsor’s address 510 WEST 2ND STREET, OWENSBORO, KY, 42302

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing DORIS G. COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-11
Name of individual signing DORIS G. COX
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
C. STEVE GILMORE Organizer
ROBERT N. ROGERS Organizer
DORIS G. COX Organizer
JAMES R. RINEY Organizer

Member

Name Role
Doris G Cox Member
James R Riney Member

Registered Agent

Name Role
JAMES R. RINEY Registered Agent

Filings

Name File Date
Dissolution 2024-10-03
Annual Report 2024-06-04
Registered Agent name/address change 2023-05-17
Principal Office Address Change 2023-05-17
Annual Report 2023-05-17
Principal Office Address Change 2022-05-04
Annual Report 2022-05-04
Registered Agent name/address change 2022-05-04
Annual Report 2021-05-26
Annual Report 2020-02-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3999085002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HRG PLLC
Recipient Name Raw HRG PLLC
Recipient DUNS 012077538
Recipient Address 416 W 3RD STREET, OWENSBORO, DAVIESS, KENTUCKY, 42301-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6088177109 2020-04-14 0457 PPP 3037 ALVEY PARK DR W, OWENSBORO, KY, 42303-2137
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50820
Loan Approval Amount (current) 50820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-2137
Project Congressional District KY-02
Number of Employees 6
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51109.6
Forgiveness Paid Date 2020-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300093 Other Contract Actions 2023-08-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2023-08-08
Termination Date 2024-06-26
Date Issue Joined 2023-11-17
Section 1332
Status Terminated

Parties

Name HRG, PLLC
Role Plaintiff
Name JQOL INC
Role Defendant

Sources: Kentucky Secretary of State