Search icon

hydra, LLC

Company Details

Name: hydra, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2014 (11 years ago)
Organization Date: 09 May 2014 (11 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0886920
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 330 MIDLAND PL, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYDRA LLC CBS BENEFIT PLAN 2023 020587453 2024-12-30 HYDRA LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 325600
Sponsor’s telephone number 8597858500
Plan sponsor’s address 330 MIDLAND PLACE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
HYDRA LLC CBS BENEFIT PLAN 2022 020587453 2023-12-27 HYDRA LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 325600
Sponsor’s telephone number 8597858500
Plan sponsor’s address 330 MIDLAND PLACE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Dennis Michael Coyne Member
William Bryan Kyle Member

Registered Agent

Name Role
WILLIAM KYLE Registered Agent

Organizer

Name Role
Victoria Salazar Organizer

Assumed Names

Name Status Expiration Date
HYDRA BRANDS Active 2029-08-19
BOLLI & FRITZ Inactive 2023-01-01
HYDRAAROMATHERAPY Inactive 2022-08-15
FYZZ CO. Inactive 2022-08-15

Filings

Name File Date
Assumed Name renewal 2024-08-19
Annual Report 2024-03-13
Certificate of Assumed Name 2023-05-02
Certificate of Assumed Name 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-08-11
Amended Assumed Name 2021-07-15
Annual Report 2020-02-14
Principal Office Address Change 2019-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8291828605 2021-03-24 0457 PPS 330 Midland Pl, Lexington, KY, 40505-3725
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201987
Loan Approval Amount (current) 201987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3725
Project Congressional District KY-06
Number of Employees 23
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203526.59
Forgiveness Paid Date 2022-01-03
2616927203 2020-04-16 0457 PPP 310 Hampton Ct Apt 4, LEXINGTON, KY, 40508
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210472
Loan Approval Amount (current) 210472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1000
Project Congressional District KY-06
Number of Employees 25
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212425.76
Forgiveness Paid Date 2021-03-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.43 $11,633 $11,600 3 4 2018-06-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.63 $11,338 $10,500 0 3 2016-01-28 Final

Sources: Kentucky Secretary of State