Search icon

Hollyhock Homes, LLC

Company Details

Name: Hollyhock Homes, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2016 (8 years ago)
Organization Date: 28 Sep 2016 (8 years ago)
Last Annual Report: 14 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0964023
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 321 S PETERSON AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLYHOCK HOMES LLC CBS BENEFIT PLAN 2023 813982164 2024-12-30 HOLLYHOCK HOMES LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 5023159709
Plan sponsor’s address 321 S PETERSON AVE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
HOLLYHOCK HOMES LLC CBS BENEFIT PLAN 2022 813982164 2023-12-27 HOLLYHOCK HOMES LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 5023159709
Plan sponsor’s address 321 S PETERSON AVE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Amanda Brainard Manager
Benjamin Brainard Manager

Registered Agent

Name Role
AMANDA BRAINARD Registered Agent
Amanda Brainard Registered Agent

Organizer

Name Role
Amanda Brainard Organizer

Assumed Names

Name Status Expiration Date
HOLLYHOCK RENOVATION AND DESIGN Active 2028-03-12

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-18
Certificate of Assumed Name 2023-03-12
Annual Report 2022-05-17
Annual Report 2021-06-01
Annual Report 2020-05-07
Registered Agent name/address change 2019-05-08
Annual Report 2019-05-08
Annual Report 2018-04-19
Principal Office Address Change 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5943608601 2021-03-20 0457 PPP 321 S Peterson Ave, Louisville, KY, 40206-2540
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2540
Project Congressional District KY-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8363.9
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State