Search icon

HSA LLC

Company Details

Name: HSA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2009 (16 years ago)
Organization Date: 11 Mar 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0725219
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 744 CUMBERLAND RIDGE WAY, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON NEIDELL Registered Agent

Organizer

Name Role
Jason Neidell Organizer

Member

Name Role
Jason Andrew Neidell Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Principal Office Address Change 2023-12-13
Registered Agent name/address change 2023-12-13
Annual Report 2023-04-12

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4226.95
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4217.03

Sources: Kentucky Secretary of State