Search icon

HERD OLD CO KY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HERD OLD CO KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2009 (16 years ago)
Organization Date: 19 Jun 2009 (16 years ago)
Last Annual Report: 01 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 0732291
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O. BOX 398, NEWPORT, KY 41072
Place of Formation: KENTUCKY

Manager

Name Role
D. Todd Hosea Manager

Registered Agent

Name Role
D. TODD HOSEA Registered Agent

Organizer

Name Role
D. TODD HOSEA Organizer

Former Company Names

Name Action
HOSEA EQUIPMENT RENTAL DEPOT, LLC Old Name
HOSEA ENVIRONMENTAL RECYCLING DEPOT, LLC Old Name

Assumed Names

Name Status Expiration Date
HERD Inactive 2019-08-11

Filings

Name File Date
Articles of Merger 2019-09-05
Amendment 2019-09-05
Annual Report 2019-05-01
Annual Report 2018-06-21
Annual Report 2017-06-09

USAspending Awards / Financial Assistance

Date:
2020-06-25
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
Date:
2020-06-08
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:
56700.00
Total Face Value Of Loan:
56700.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State