Search icon

NANCY'S HELPING HAND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NANCY'S HELPING HAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 1999 (26 years ago)
Organization Date: 17 May 1999 (26 years ago)
Last Annual Report: 25 Feb 2022 (4 years ago)
Managed By: Members
Organization Number: 0474236
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 701 S. 6TH STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOM BLANKENSHIP Registered Agent

Organizer

Name Role
NANCY JEAN SANDERS Organizer

Member

Name Role
Estate of Nancy J. Sanders Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 129-0 Check Casher Closed - Expired - - - - 701 S. 6 TH STREETMAYFIELD , KY 42066

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-02-25
Registered Agent name/address change 2022-02-25
Annual Report 2021-06-10
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
6770.00
Total Face Value Of Loan:
6770.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,770
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,843.82
Servicing Lender:
SouthernTrust Bank
Use of Proceeds:
Payroll: $6,770

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State