Search icon

HIGHTOWER & YAGER, LLC

Company Details

Name: HIGHTOWER & YAGER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2015 (10 years ago)
Organization Date: 15 Jul 2015 (10 years ago)
Last Annual Report: 04 Mar 2025 (10 days ago)
Managed By: Members
Organization Number: 0927276
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: PO BOX 114, 4400 OLD LAGRANGE ROAD, 4400 OLD LAGRANGE, BUCKNER KY 40010, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Organizer

Name Role
T. TOMMY LITTLEPAGE Organizer

Member

Name Role
Travis C Hightower Member
John T Yager Member

Registered Agent

Name Role
T. TOMMY LITTLEPAGE Registered Agent

Former Company Names

Name Action
CLARK & YAGER VENTURES, LLC Old Name
CLARK, HIGHTOWER & YAGER, LLC Old Name

Assumed Names

Name Status Expiration Date
KITCHENS, CABINETS, AND MORE Active 2027-03-16
BATHROOMS IN 1 WEEK LOUISVILLE Inactive 2024-05-21
CABINETS BY AMISH Inactive 2022-09-19
CC&F Inactive 2022-09-19
CC&F OF LOUISVILLE Inactive 2022-09-19
MOSQUITO JOE OF THE BLUEGRASS Inactive 2021-02-15
BLUEGRASS MOSQUITO JOE Inactive 2020-10-16

Filings

Name File Date
Annual Report 2025-03-04
Certificate of Assumed Name 2024-08-20
Annual Report 2024-05-31
Registered Agent name/address change 2024-01-26
Annual Report 2023-06-25
Annual Report Amendment 2022-06-20
Annual Report 2022-06-03
Certificate of Assumed Name 2022-03-15
Annual Report Amendment 2021-06-30
Annual Report 2021-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8747938602 2021-03-25 0457 PPS 4400 Old Lagrange Rd, Buckner, KY, 40010-9547
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44934
Loan Approval Amount (current) 44934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buckner, OLDHAM, KY, 40010-9547
Project Congressional District KY-04
Number of Employees 4
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45117.48
Forgiveness Paid Date 2021-08-24
9078457001 2020-04-09 0457 PPP 4400 OLD LAGRANGE RD, BUCKNER, KY, 40010-9547
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117400
Loan Approval Amount (current) 43775.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCKNER, OLDHAM, KY, 40010-9547
Project Congressional District KY-04
Number of Employees 15
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44214.05
Forgiveness Paid Date 2021-04-19

Sources: Kentucky Secretary of State