Search icon

IRISH HILL, LLC

Company Details

Name: IRISH HILL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2012 (13 years ago)
Organization Date: 02 Mar 2012 (13 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0823254
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4039 ST. IVES CT, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
JULIE RAQUE ADAMS Member
ELLEN CALL Member

Organizer

Name Role
ELLEN CALL Organizer

Registered Agent

Name Role
ELLEN CALL Registered Agent

Former Company Names

Name Action
ADAMS & CALL INSURANCE, LLC Old Name
CALL & ASSOCIATES INSURANCE LLC Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-07-24
Annual Report 2022-06-02
Annual Report 2021-06-30
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12622.22

Sources: Kentucky Secretary of State