Search icon

HG DESIGN AND RESTORATION, LLC

Company Details

Name: HG DESIGN AND RESTORATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 2013 (12 years ago)
Organization Date: 26 Aug 2013 (12 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0865579
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2400 YUMA CT., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
GARY NGUYEN Organizer

Registered Agent

Name Role
GARY NGUYEN Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-05
Annual Report 2019-06-10
Annual Report 2018-05-30
Annual Report 2017-03-28
Annual Report 2016-03-04
Annual Report 2015-04-07
Annual Report 2014-04-16
Articles of Organization (LLC) 2013-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5152028510 2021-02-27 0457 PPP 2400 Yuma Ct, Lexington, KY, 40503-2137
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6955.42
Loan Approval Amount (current) 6955.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2137
Project Congressional District KY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6973
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State