Search icon

OAK HILL FINANCIAL GROUP, INC.

Company Details

Name: OAK HILL FINANCIAL GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2000 (24 years ago)
Organization Date: 20 Nov 2000 (24 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Organization Number: 0505619
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 440 6TH AVENUE, DAYTON, KY 41074
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAY H. MILLARD Registered Agent

President

Name Role
JAY H MILLARD President

Incorporator

Name Role
NELLIE AKALP Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 712501 Agent - Health Denied - - - - -
Department of Insurance DOI ID 712501 Agent - Life Active 2023-06-29 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
MILLARD ADVISORS Inactive 2021-03-02
MILLARD ADVISORY GROUP Inactive 2019-09-04
BELLEVUE TAX Inactive 2008-02-04

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-03-05
Principal Office Address Change 2021-02-09
Principal Office Address Change 2021-02-09
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09
Annual Report 2020-03-12
Annual Report 2019-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4393437101 2020-04-13 0457 PPP 305 CROSS ROADS BLVD, NEWPORT, KY, 41076-2194
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12925
Loan Approval Amount (current) 12925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41076-2194
Project Congressional District KY-04
Number of Employees 2
NAICS code 523999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12995.01
Forgiveness Paid Date 2020-11-05
6322068302 2021-01-26 0457 PPS 305 Cross Roads Blvd, Cold Spring, KY, 41076-2194
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12924.68
Loan Approval Amount (current) 12924.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, CAMPBELL, KY, 41076-2194
Project Congressional District KY-04
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13020.54
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State