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 (2 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 |
Name | Role |
---|---|
MARLENE HICKS | Registered Agent |
Name | Role |
---|---|
Jamie Allen | Member |
Josh Tucker | Member |
Marlene Hicks Golden Years Nursing Home | Member |
Name | Role |
---|---|
MARY MARTIN | Organizer |
FREEMAN MARTIN | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Principal Office Address Change | 2024-09-04 |
Registered Agent name/address change | 2024-09-04 |
Annual Report | 2024-09-03 |
Annual Report Amendment | 2023-06-26 |
Registered Agent name/address change | 2023-06-13 |
Principal Office Address Change | 2023-06-13 |
Annual Report | 2023-06-13 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4996257203 | 2020-04-27 | 0457 | PPP | 1901 W HIGHWAY 90, MONTICELLO, KY, 42633-2460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State