Search icon

BETHANY HICKS AGENCY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BETHANY HICKS AGENCY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2011 (14 years ago)
Organization Date: 06 Sep 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0799593
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1050 CHINOE RD SUITE 100, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Bethany Gayle Hicks Member

Organizer

Name Role
BETHANY HICKS Organizer

Registered Agent

Name Role
BETHANY HICKS Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
79600.00
Total Face Value Of Loan:
79600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$79,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,180.1
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $79,600

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.64 $5,445 $3,500 10 1 2024-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.25 $20,722 $14,000 6 4 2023-03-30 Final

Sources: Kentucky Secretary of State