Search icon

HCI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HCI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2014 (12 years ago)
Organization Date: 09 Jan 2014 (12 years ago)
Last Annual Report: 14 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0876083
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 752 RIVERWATCH DRIVE, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELISSA BOHMER Registered Agent

Member

Name Role
Melissa Anne Bohmer Member

Organizer

Name Role
MELISSA BOHMER Organizer

Filings

Name File Date
Annual Report 2024-04-14
Annual Report 2023-04-16
Annual Report 2022-05-16
Annual Report 2021-02-17
Annual Report 2020-04-05

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-09-29
Type:
Planned
Address:
GREATER CINCINNATI AIRPORT, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State