Search icon

KNIGHT HAWK SECURITY COMPANY, LLC

Company Details

Name: KNIGHT HAWK SECURITY COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2004 (21 years ago)
Organization Date: 12 Oct 2004 (21 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0596938
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 535 SOUTH 4TH STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KF7DDFAU2MC1 2021-01-22 120 E MAIN ST STE 4, DANVILLE, KY, 40422, 1616, USA 120 E MAIN ST STE 4, DANVILLE, KY, 40422, 1616, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2020-01-31
Initial Registration Date 2020-01-23
Entity Start Date 2004-10-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561612
Product and Service Codes S206

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS BUSTLE
Address 120 E MAIN ST STE 4, DANVILLE, KY, 40422, USA
Government Business
Title PRIMARY POC
Name THOMAS BUSTLE
Address 120 E MAIN ST STE 4, DANVILLE, KY, 40422, USA
Past Performance Information not Available

Manager

Name Role
SALLY BUSTLE Manager
Thomas Bustle Manager

Registered Agent

Name Role
SALLY BUSTLE Registered Agent

Organizer

Name Role
THOMAS BUSTLE Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
133854 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2017-05-09 2020-03-03
Document Name Coverage Letter KYR10L458.pdf
Date 2017-05-10
Document Download

Filings

Name File Date
Annual Report 2024-04-10
Registered Agent name/address change 2024-04-10
Annual Report 2023-04-03
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Principal Office Address Change 2022-05-16
Principal Office Address Change 2021-08-24
Annual Report Amendment 2021-08-24
Annual Report 2021-06-16
Annual Report 2020-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2601897106 2020-04-11 0457 PPP 120 E MAIN ST, DANVILLE, KY, 40422-1616
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1616
Project Congressional District KY-01
Number of Employees 7
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22188.22
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State