Search icon

GB HILYCORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GB HILYCORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2008 (17 years ago)
Organization Date: 20 Mar 2008 (17 years ago)
Last Annual Report: 09 Mar 2024 (a year ago)
Organization Number: 0688439
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10008 CEDARWOOD DR., UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
GREGORY B. HILYCORD Registered Agent

Incorporator

Name Role
MARY ELLEN MCCRAY Incorporator

President

Name Role
Gregory Bryan Hilycord President

Vice President

Name Role
Jane Marie Hilycord Vice President

Director

Name Role
Gregory Bryan Hilycord Director
Jane Marie Hilycord Director

Form 5500 Series

Employer Identification Number (EIN):
262343065
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PUROCLEAN OF NORTHERN KENTUCKY Inactive 2025-05-19

Filings

Name File Date
Annual Report 2024-03-09
Annual Report 2023-03-18
Annual Report 2022-05-17
Annual Report 2021-02-11
Certificate of Assumed Name 2020-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-21
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:
300400.00
Total Face Value Of Loan:
300400.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
75600.00
Total Face Value Of Loan:
75600.00
Date:
2008-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75600
Current Approval Amount:
75600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76161.3

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State