Search icon

Herron's Training and Consulting LLC

Company Details

Name: Herron's Training and Consulting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2014 (11 years ago)
Organization Date: 27 Jan 2014 (11 years ago)
Last Annual Report: 27 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0877460
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 2558 Kings Church Rd., Taylorsville, KY 40071
Place of Formation: KENTUCKY

Member

Name Role
Forest G Herron Member
Stella J Herron Member

Organizer

Name Role
Forest G Herron Organizer

Registered Agent

Name Role
FOREST G. HERRON Registered Agent

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-08-09
Annual Report 2022-05-17
Annual Report 2021-06-06
Annual Report 2020-03-24
Annual Report 2019-03-30
Reinstatement Certificate of Existence 2019-02-21
Reinstatement 2019-02-21
Administrative Dissolution 2018-10-16
Annual Report 2017-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2527217200 2020-04-16 0457 PPP 2558 King's Church Road, Taylorsville, KY, 40071
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Taylorsville, SPENCER, KY, 40071-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7547.67
Forgiveness Paid Date 2021-01-25
3898178408 2021-02-05 0457 PPS 2558 Kings Church Rd, Taylorsville, KY, 40071-7943
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Taylorsville, BULLITT, KY, 40071-7943
Project Congressional District KY-02
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12688.72
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State