Search icon

ATCHISON-HELLER CONSTRUCTION CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATCHISON-HELLER CONSTRUCTION CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 2002 (23 years ago)
Organization Date: 07 Jun 2002 (23 years ago)
Last Annual Report: 14 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0538412
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3399 TATES CREEK RD., STE. 210, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN J. HELLER Registered Agent

Member

Name Role
JOHN G ATCHISON III Member
STEPHEN J HELLER Member

Organizer

Name Role
GLENN A. HOSKINS Organizer

Form 5500 Series

Employer Identification Number (EIN):
450494845
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Former Company Names

Name Action
HELLER-ATCHISON CONSTRUCTION CO., LLC Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-14
Amendment 2020-10-19
Annual Report 2020-06-02
Annual Report 2019-06-11

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
169912.50
Total Face Value Of Loan:
169912.50
Date:
2020-04-07
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:
169200.00
Total Face Value Of Loan:
169200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169200
Current Approval Amount:
169200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170346.8
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169912.5
Current Approval Amount:
169912.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170790.38

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State