Search icon

HILLSIDE MOTORS, LLC

Company Details

Name: HILLSIDE MOTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2006 (19 years ago)
Organization Date: 20 Jan 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0630241
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 2485 NORTH MAIN ST. , JAMESTOWN, KY 42629
Place of Formation: KENTUCKY

Organizer

Name Role
CHRIS STAPP Organizer

Registered Agent

Name Role
CHRIS STAPP Registered Agent

Member

Name Role
CHRIS STAPP Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-08-13
Annual Report 2023-03-16
Annual Report 2022-06-01
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
18600.00
Total Face Value Of Loan:
18600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
4480.00
Total Face Value Of Loan:
4480.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4480
Current Approval Amount:
4480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4506

Sources: Kentucky Secretary of State