Search icon

C. Hahn Realty LLC

Company Details

Name: C. Hahn Realty LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2013 (12 years ago)
Organization Date: 01 Apr 2013 (12 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0854004
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10200 Stoneybrook Court, Union, KY 41091
Place of Formation: KENTUCKY

Member

Name Role
Cynthia Jo Hahn Member

Organizer

Name Role
Cynthia Hahn Organizer

Registered Agent

Name Role
Cynthia Hahn Registered Agent

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-07-01
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-02-13
Annual Report 2019-06-30
Annual Report 2018-09-10
Annual Report 2017-06-29
Annual Report 2016-09-14
Annual Report 2015-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767938406 2021-02-04 0457 PPP 10200 Stoneybrook Ct, Union, KY, 41091-8201
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union, BOONE, KY, 41091-8201
Project Congressional District KY-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13623.9
Forgiveness Paid Date 2022-01-11

Sources: Kentucky Secretary of State