Search icon

Hickman Enterprises LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Hickman Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2015 (10 years ago)
Organization Date: 06 Apr 2015 (10 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0918791
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 912 CUMBERLAND RIDGE WAY, Bowling Green, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stacey Hickman Registered Agent

Member

Name Role
Charles Edward Hickman Member

Manager

Name Role
Stacey O Hickman Manager

Organizer

Name Role
Stacey Hickman Organizer

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-03-11
Annual Report 2021-02-12
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,043.5
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State