Search icon

Hessig Process Company

Company Details

Name: Hessig Process Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2014 (11 years ago)
Organization Date: 19 Aug 2014 (11 years ago)
Last Annual Report: 08 May 2024 (10 months ago)
Organization Number: 0894922
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 17001 EPSON COURT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Linda G Hessig President

Secretary

Name Role
Linda G Hessig Secretary

Treasurer

Name Role
Linda G Hessig Treasurer

Vice President

Name Role
Linda G Hessig Vice President

Director

Name Role
Linda G Hessig Director

Registered Agent

Name Role
Rick Hessig PLLC Registered Agent

Incorporator

Name Role
Rick Hessig PLLC Incorporator

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-06-04
Annual Report 2022-06-07
Registered Agent name/address change 2021-01-16
Annual Report 2021-01-16
Principal Office Address Change 2020-06-08
Annual Report 2020-06-08
Annual Report 2019-06-03
Annual Report 2018-07-02
Registered Agent name/address change 2017-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740258602 2021-03-24 0457 PPS 17001 Epson Ct, Louisville, KY, 40245-4483
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4483
Project Congressional District KY-02
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12665.41
Forgiveness Paid Date 2022-08-04
1385188406 2021-02-01 0457 PPP 17001 Epson Ct, Louisville, KY, 40245-4483
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4483
Project Congressional District KY-02
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12542.12
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State