Search icon

R. KEITH HAZELBAKER ENTERPRISES, INC.

Company Details

Name: R. KEITH HAZELBAKER ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1999 (26 years ago)
Organization Date: 11 Feb 1999 (26 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0469264
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 19011 LONG GROVE WAY, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
R. KEITH HAZELBAKER Incorporator

Registered Agent

Name Role
R. KEITH HAZELBAKER Registered Agent

Secretary

Name Role
Richard Chase Hazelbaker Secretary

President

Name Role
R. Keith Hazelbaker President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 610026 Agent - Life Pending Replacement 2023-06-23 - - 2025-03-31 -
Department of Insurance DOI ID 610026 Agent - Health Pending Replacement 2023-06-23 - - 2025-03-31 -

Assumed Names

Name Status Expiration Date
FINANCIAL PLANNING CONCEPTS Inactive 2022-05-03
SRS OF KY Inactive 2022-05-03
RKHE Inactive 2022-05-03
SENIOR RETIREMENT SERVICES OF KENTUCKY Inactive 2015-06-03

Filings

Name File Date
Annual Report 2024-05-15
Reinstatement Certificate of Existence 2023-12-13
Reinstatement Approval Letter Revenue 2023-12-13
Reinstatement Approval Letter UI 2023-12-13
Reinstatement 2023-12-13
Reinstatement Approval Letter Revenue 2023-11-03
Reinstatement Approval Letter Revenue 2023-11-03
Reinstatement Approval Letter UI 2023-11-03
Administrative Dissolution 2023-10-04
Annual Report 2022-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569377210 2020-04-27 0457 PPP 19011 Long Grove Way, Louisville, KY, 40245
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
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 Louisville, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 1
NAICS code 523930
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 10926.35
Forgiveness Paid Date 2021-07-07

Sources: Kentucky Secretary of State