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: 06 Mar 2025 (a month 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

Registered Agent

Name Role
Rick Hessig PLLC Registered Agent

Incorporator

Name Role
Rick Hessig PLLC Incorporator

President

Name Role
Rachel Hessig President

Secretary

Name Role
Rachel Hessig Secretary

Treasurer

Name Role
Rachel Hessig Treasurer

Vice President

Name Role
Rachel Hessig Vice President

Director

Name Role
Rick Hessig Director

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-05-08
Annual Report 2023-06-04
Annual Report 2022-06-07
Annual Report 2021-01-16
Registered Agent name/address change 2021-01-16
Annual Report 2020-06-08
Principal Office Address Change 2020-06-08
Annual Report 2019-06-03
Annual Report 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
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
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

Sources: Kentucky Secretary of State