Search icon

HIE-Etown, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HIE-Etown, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2016 (10 years ago)
Organization Date: 05 Jan 2016 (10 years ago)
Last Annual Report: 18 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0940512
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 400 Ring Rd Ste 100, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
D Michael Coyle Organizer

Member

Name Role
hie-rad Member
Heidi Patterson Member

Registered Agent

Name Role
D Michael Coyle Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-NQ4-4447 NQ4 Retail Malt Beverage Drink License Active 2025-01-07 2019-03-18 - 2026-01-31 130 The Loop, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-NQ-7441 NQ Retail Malt Beverage Package License Active 2025-01-07 2019-03-18 - 2026-01-31 130 The Loop, Elizabethtown, Hardin, KY 42701

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-21
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
264500.00
Total Face Value Of Loan:
264500.00
Date:
2020-04-08
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:
188900.00
Total Face Value Of Loan:
188900.00
Date:
2020-04-08
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:
188900.00
Total Face Value Of Loan:
188900.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$188,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,484.66
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $188,900
Jobs Reported:
47
Initial Approval Amount:
$264,500
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$267,189.08
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $264,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State