Search icon

Rick Hessig PLLC

Company Details

Name: Rick Hessig PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2013 (12 years ago)
Organization Date: 25 Apr 2013 (12 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0856073
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 17001 EPSON COURT, 17001 EPSON COURT, LOUISVILLE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Rick Alan Hessig Manager

Organizer

Name Role
Rick Alan Hessig Organizer

Registered Agent

Name Role
RICHARD HESSIG Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-05-08
Annual Report 2023-06-04
Annual Report 2022-06-07
Annual Report 2021-04-20
Principal Office Address Change 2021-04-20
Registered Agent name/address change 2020-09-24
Annual Report 2020-06-08
Annual Report 2019-06-03
Principal Office Address Change 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6512568300 2021-01-27 0457 PPP 17001 Epson Ct, Louisville, KY, 40245-4483
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11042
Loan Approval Amount (current) 11042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4483
Project Congressional District KY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11082.24
Forgiveness Paid Date 2021-06-15
3694128707 2021-03-31 0457 PPS 17001 Epson Ct, Louisville, KY, 40245-4483
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11042
Loan Approval Amount (current) 11042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4483
Project Congressional District KY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11188.12
Forgiveness Paid Date 2022-08-04

Sources: Kentucky Secretary of State