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 (25 years ago)
Organization Date: 20 Nov 2000 (25 years ago)
Last Annual Report: 11 Feb 2025 (4 months 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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
12924.68
Total Face Value Of Loan:
12924.68
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
142000.00
Date:
2020-04-13
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:
12925.00
Total Face Value Of Loan:
12925.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12924.68
Current Approval Amount:
12924.68
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
13020.54
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12925
Current Approval Amount:
12925
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
12995.01

Sources: Kentucky Secretary of State