Search icon

GB HILYCORD, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GB HILYCORD CBS BENEFIT PLAN 2023 262343065 2024-12-30 GB HILYCORD 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8596207868
Plan sponsor’s address 10008 CEDARWOOD DR, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
GB HILYCORD CBS BENEFIT PLAN 2022 262343065 2023-12-27 GB HILYCORD 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8596207868
Plan sponsor’s address 10008 CEDARWOOD DR, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GB HILYCORD CBS BENEFIT PLAN 2021 262343065 2022-12-29 GB HILYCORD 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8596207868
Plan sponsor’s address 10008 CEDARWOOD DR, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GB HILYCORD CBS BENEFIT PLAN 2020 262343065 2021-12-14 GB HILYCORD 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8596207868
Plan sponsor’s address 10008 CEDARWOOD DR, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GB HILYCORD CBS BENEFIT PLAN 2019 262343065 2020-12-23 GB HILYCORD 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8596207868
Plan sponsor’s address 10008 CEDARWOOD DR, UNION, KY, 41091

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-02-12
Annual Report 2019-04-26
Annual Report 2018-04-12
Annual Report 2017-05-01
Annual Report 2016-03-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3104385009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GB HILYCORD, INC.
Recipient Name Raw GB HILYCORD, INC.
Recipient DUNS 019721798
Recipient Address 10008 CEDARWOOD DRIVE, UNION, BOONE, KENTUCKY, 41091-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388947103 2020-04-10 0457 PPP 10008 CEDARWOOD DR, UNION, KY, 41091-8224
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-8224
Project Congressional District KY-04
Number of Employees 15
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76161.3
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State