Search icon

HAFLEY MAINTENANCE, LLC

Company Details

Name: HAFLEY MAINTENANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2015 (10 years ago)
Organization Date: 15 Oct 2015 (10 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0934660
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 501 W MAPLE STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID HAFLEY Registered Agent

Organizer

Name Role
DAVID HAFLEY Organizer

Member

Name Role
David Hafley Member

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-01-26
Annual Report 2023-01-10
Annual Report 2022-01-10
Annual Report 2021-09-19
Reinstatement 2020-05-22
Reinstatement Certificate of Existence 2020-05-22
Administrative Dissolution 2016-10-01
Articles of Organization (LLC) 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6498768010 2020-06-30 0457 PPP 501 W MAPLE ST, NICHOLASVILLE, KY, 40356-1442
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-1442
Project Congressional District KY-06
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3816.89
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State