Search icon

HAYES VIDEO PRODUCTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAYES VIDEO PRODUCTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2005 (20 years ago)
Organization Date: 21 Feb 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0606600
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3404 LULLWATER ROAD, LEXINGTON, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT HAYES Registered Agent

Manager

Name Role
Scott David Hayes Manager

Organizer

Name Role
SCOTT D HAYES Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2024-03-06
Registered Agent name/address change 2023-02-09
Annual Report 2023-02-09

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
4295.00
Total Face Value Of Loan:
4295.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,295
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,261.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $4,295

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200004824 Standard Goods and Services - - 13500
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Small Purchase-Goods and Services

Sources: Kentucky Secretary of State