Search icon

CHRISTOPHER M. HILL AND ASSOCIATES, LLC

Company Details

Name: CHRISTOPHER M. HILL AND ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1999 (26 years ago)
Organization Date: 04 Jan 1999 (26 years ago)
Last Annual Report: 26 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0467102
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 817, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER M. HILL Registered Agent

Member

Name Role
Christopher Mark Hill Member

Incorporator

Name Role
CHRISTOPHER M. HILL Incorporator

Organizer

Name Role
CHRISTOPHER M. HILL Organizer

Former Company Names

Name Action
CHRISTOPHER M. HILL AND ASSOCIATES, P.S.C. Type Conversion

Assumed Names

Name Status Expiration Date
HILL, CAIN AND MCDONALD Active 2030-02-07

Filings

Name File Date
Certificate of Assumed Name 2025-02-07
Annual Report 2024-05-26
Annual Report 2023-06-04
Annual Report 2022-03-05
Registered Agent name/address change 2022-03-05
Annual Report 2021-06-29
Articles of Organization (LLC) 2021-01-14
Annual Report 2020-03-23
Annual Report 2019-03-25
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082797100 2020-04-14 0457 PPP 641 Teton Trail PO Box 817, FRANKFORT, KY, 40602-0817
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81300
Loan Approval Amount (current) 81300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40602-0817
Project Congressional District KY-01
Number of Employees 11
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81712.07
Forgiveness Paid Date 2020-11-02
6835568305 2021-01-27 0457 PPS 641 Teton Trl, Frankfort, KY, 40601-1758
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80100
Loan Approval Amount (current) 80100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-1758
Project Congressional District KY-01
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80400.65
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State