Search icon

HANNA RESOURCE GROUP, LLC

Company Details

Name: HANNA RESOURCE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Mar 2007 (18 years ago)
Organization Date: 01 Mar 2007 (18 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0658699
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 6398 OLD RICHMOND GROUP, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
LYLE S. HANNA Organizer

Registered Agent

Name Role
LYLE S. HANNA Registered Agent

Manager

Name Role
LYLE HANNA Manager

Form 5500 Series

Employer Identification Number (EIN):
208370710
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-05-20
Annual Report 2020-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
100.00
Total Face Value Of Loan:
115100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116478

Sources: Kentucky Secretary of State