Search icon

HHT, LLC

Company Details

Name: HHT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Sep 2004 (21 years ago)
Organization Date: 02 Sep 2004 (21 years ago)
Last Annual Report: 17 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0594002
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 141 BARKLEY ESTATES, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES K JOHNSON Registered Agent

Organizer

Name Role
JAMES K JOHNSON Organizer

Member

Name Role
James K Johnson Member

Filings

Name File Date
Annual Report 2024-08-17
Annual Report 2023-08-03
Annual Report 2022-05-23
Annual Report 2021-02-24
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State