Search icon

HPC LEGACY ONE, LLC

Company Details

Name: HPC LEGACY ONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2007 (18 years ago)
Organization Date: 08 Aug 2007 (18 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0670819
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 7960 KENTUCKY DRIVE, SUITE 8, P.O. BOX 472, HEBRON, KY 41048
Place of Formation: KENTUCKY

Organizer

Name Role
M SHANE HEILMAN Organizer

Manager

Name Role
M Shane Heilman Manager

Registered Agent

Name Role
M. SHANE HEILMAN Registered Agent

Assumed Names

Name Status Expiration Date
TRISTATE CONSTRUCTION SERVICES, LLC Inactive 2020-12-31
1ST CALL DISASTER SERVICES Inactive 2018-11-22

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-03-23
Annual Report 2021-06-07
Registered Agent name/address change 2020-06-08
Principal Office Address Change 2020-06-08
Annual Report 2020-06-08
Annual Report 2019-05-31
Certificate of Assumed Name 2019-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338988301 2021-01-26 0457 PPS 7960 Kentucky Dr Ste 8, Florence, KY, 41042-2933
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233200
Loan Approval Amount (current) 233200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-2933
Project Congressional District KY-04
Number of Employees 25
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234688.65
Forgiveness Paid Date 2021-09-27
7040367004 2020-04-07 0457 PPP 7964 Kentucky Drive Suite 1, FLORENCE, KY, 41042-2915
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233300
Loan Approval Amount (current) 233300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-2915
Project Congressional District KY-04
Number of Employees 25
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235377.33
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2091994 Interstate 2024-02-19 87536 2023 1 8 Private(Property)
Legal Name HPC LEGACY ONE LLC
DBA Name 1ST CALL DISASATER SERVICES
Physical Address 7960 KENTUCKY DR STE 8, FLORENCE, KY, 41042, US
Mailing Address PO BOX 472, HEBRON, KY, 41048, US
Phone (859) 795-5775
Fax (859) 818-0424
E-mail KIM@1STCALLDISASTERSERVICES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500033 Trademark 2015-03-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-03-20
Termination Date 2015-05-07
Section 1125
Status Terminated

Parties

Name HPC LEGACY ONE, LLC
Role Plaintiff
Name BOWMAN
Role Defendant

Sources: Kentucky Secretary of State