Search icon

hog head trailer LLC

Company Details

Name: hog head trailer LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2016 (9 years ago)
Organization Date: 07 Sep 2016 (9 years ago)
Last Annual Report: 03 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0962202
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 109 Arrowhead Ct, Georgetown, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
mike roark Registered Agent

Organizer

Name Role
mike roark Organizer

Member

Name Role
rodney roark Member

Assumed Names

Name Status Expiration Date
Georgetown Equipment LLC Inactive 2022-09-12

Filings

Name File Date
Dissolution 2023-12-31
Annual Report 2023-08-03
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-03-10
Annual Report 2019-06-30
Annual Report 2018-05-18
Certificate of Assumed Name 2017-09-12
Annual Report 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1016377108 2020-04-09 0457 PPP 110 E SHOWALTER DRIVE, GEORGETOWN, KY, 40324-2011
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address GEORGETOWN, SCOTT, KY, 40324-2011
Project Congressional District KY-06
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11685.26
Forgiveness Paid Date 2021-11-26

Sources: Kentucky Secretary of State