Search icon

FORD-HAZELWOOD, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FORD-HAZELWOOD, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1998 (27 years ago)
Organization Date: 30 Jun 1998 (27 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0458679
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2111 U.S. HWY 41 NORTH, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. MICHAEL SULLIVAN Registered Agent

Member

Name Role
Michael David HAZELWOOD Member
E.M. FORD & COMPANY, LLC Member

Organizer

Name Role
WILLIAM R. DEXTER Organizer

Assumed Names

Name Status Expiration Date
E.M. FORD & COMPANY OF HENDERSON Inactive 2022-08-22
E.M.FORD & COMPANY OF HENDERSON Inactive 2014-03-15

Filings

Name File Date
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Certificate of Assumed Name 2023-10-27
Registered Agent name/address change 2023-04-20
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28257.35
Total Face Value Of Loan:
28257.35

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28257.35
Current Approval Amount:
28257.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28526.76

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State