Search icon

Steve B. Hiland, MD, PLLC

Company Details

Name: Steve B. Hiland, MD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2015 (10 years ago)
Organization Date: 01 Jan 2016 (9 years ago)
Last Annual Report: 17 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0938308
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: 627 W Fairview Ave, Eddyville, KY 42038
Place of Formation: KENTUCKY

Registered Agent

Name Role
Steve B Hiland Registered Agent

Manager

Name Role
STEVE BRADLEY HILAND Manager

Organizer

Name Role
Steve B Hiland Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-17
Annual Report 2020-03-03
Annual Report 2019-05-08
Annual Report 2018-04-06

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
25337.50
Total Face Value Of Loan:
25337.50
Date:
2020-05-02
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:
25840.00
Total Face Value Of Loan:
25840.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25337.5
Current Approval Amount:
25337.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25480.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25840
Current Approval Amount:
25840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26000.78

Sources: Kentucky Secretary of State