Search icon

EH CAPITAL, LLC

Company Details

Name: EH CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2009 (16 years ago)
Organization Date: 02 Apr 2009 (16 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0726688
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 4300 GRAND WOOD WAY , CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Member

Name Role
STEPHEN C EDWARDS Member
JAMES HUGHES Member

Organizer

Name Role
STEPHEN EDWARDS Organizer
JAMES T. HUGHES III Organizer

Registered Agent

Name Role
STEPHEN EDWARDS Registered Agent

Former Company Names

Name Action
EH CAPITAL, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-05
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-19

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State