Search icon

Happy Valley, LLC

Company Details

Name: Happy Valley, 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: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0934686
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 1300 Lack Road, Elkton, KY 42220
Place of Formation: KENTUCKY

Member

Name Role
John Nathan Laster Member
John Michael Laster Member
Joshua Benjamin Rivas Member
Caleb Andrew May Member
John Charles Hershberger Member

Organizer

Name Role
John Laster Organizer
Alicia Laster Organizer

Registered Agent

Name Role
Jason Kelly Petrie Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-05-31
Annual Report 2024-02-20
Annual Report 2023-08-08
Annual Report 2022-01-01
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
12881.05
Total Face Value Of Loan:
12881.05
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
7308.00
Total Face Value Of Loan:
7308.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7308
Current Approval Amount:
7308
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7352.85
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12881.05
Current Approval Amount:
12881.05
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12941.75

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2008-05-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State