Search icon

CHRISTOPHER M. HILL AND ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

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 (27 years ago)
Organization Date: 04 Jan 1999 (27 years ago)
Last Annual Report: 26 May 2024 (a year 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

Unique Entity ID

Unique Entity ID:
JLMXWYBWN1C3
CAGE Code:
02W77
UEI Expiration Date:
2025-09-15

Business Information

Activation Date:
2024-09-18
Initial Registration Date:
2024-09-05

Form 5500 Series

Employer Identification Number (EIN):
611340568
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
80100.00
Total Face Value Of Loan:
80100.00
Date:
2020-04-14
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:
81300.00
Total Face Value Of Loan:
81300.00
Date:
2012-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$81,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,712.07
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $81,300
Jobs Reported:
7
Initial Approval Amount:
$80,100
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,400.65
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $80,097
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State