Search icon

Lynda W. HInes, LLC

Company Details

Name: Lynda W. HInes, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2014 (11 years ago)
Organization Date: 17 Jun 2014 (11 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0889934
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 2247 HOCHSTRASSER RD, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY

Registered Agent

Name Role
LYNDA WRIGHT HINES Registered Agent

Member

Name Role
Lynda W Hines Member

Organizer

Name Role
Lynda Wright Hines Organizer

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-05-02
Annual Report 2022-08-05
Registered Agent name/address change 2021-02-11
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Reinstatement Certificate of Existence 2019-12-09
Reinstatement 2019-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8458858606 2021-03-24 0457 PPP 2247 Hochstrasser Rd, Fisherville, KY, 40023-7446
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fisherville, SPENCER, KY, 40023-7446
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5230
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State