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 (3 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 |
Name | Role |
---|---|
TOM BLANKENSHIP | Registered Agent |
Name | Role |
---|---|
NANCY JEAN SANDERS | Organizer |
Name | Role |
---|---|
Estate of Nancy J. Sanders | Member |
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 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-02-25 |
Annual Report | 2022-02-25 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-09 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-21 |
Annual Report | 2016-04-20 |
Annual Report | 2015-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4645547205 | 2020-04-27 | 0457 | PPP | 701 S 6TH, MAYFIELD, KY, 42066-2718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State