Search icon

HICKS' ENTERPRISES OF MONTICELLO, LLC

Company Details

Name: HICKS' ENTERPRISES OF MONTICELLO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2002 (23 years ago)
Organization Date: 11 Apr 2002 (23 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0534803
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P O BOX 71, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARLENE HICKS Registered Agent

Member

Name Role
Jamie Allen Member
Josh Tucker Member
Marlene Hicks Golden Years Nursing Home Member

Organizer

Name Role
MARY MARTIN Organizer
FREEMAN MARTIN Organizer

Filings

Name File Date
Annual Report 2025-02-14
Registered Agent name/address change 2024-09-04
Principal Office Address Change 2024-09-04
Annual Report 2024-09-03
Annual Report Amendment 2023-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
441042.00
Total Face Value Of Loan:
441042.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441042
Current Approval Amount:
441042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
443443.23

Sources: Kentucky Secretary of State