Search icon

Hertz-Ral, LLC

Company Details

Name: Hertz-Ral, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 2015 (10 years ago)
Organization Date: 28 Aug 2015 (10 years ago)
Last Annual Report: 09 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0930811
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6011 BROWNSBORO PARK BLVD #F, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH HERTZMAN Registered Agent
Robert W Adams III Registered Agent

Manager

Name Role
JOSEPH H HERTZMAN Manager
ALLEN F HERTZMAN Manager

Organizer

Name Role
Robert W Adams III Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-09
Annual Report 2022-05-17
Annual Report 2021-04-02
Principal Office Address Change 2020-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1501500.00
Total Face Value Of Loan:
1501500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1501500
Current Approval Amount:
1501500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1516391.59

Sources: Kentucky Secretary of State