Search icon

DIANA HASTINGS, LLC

Company Details

Name: DIANA HASTINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2017 (8 years ago)
Organization Date: 10 Jan 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0972844
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41039
City: Ewing
Primary County: Fleming County
Principal Office: 4725 ABNERS MILL RD, 4725 ABNERS MILL RD, EWING, EWING, KY 41039
Place of Formation: KENTUCKY

Registered Agent

Name Role
Diana Lynn Hastings Registered Agent
DIANA LYNN HASTINGS Registered Agent

Member

Name Role
Diana Lynn Hastings Member

Organizer

Name Role
Diana Lynn Hastings Organizer

Former Company Names

Name Action
Kentucky Flatts, LLC Old Name

Filings

Name File Date
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-20
Principal Office Address Change 2022-03-18
Registered Agent name/address change 2022-03-18

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
4270.00
Total Face Value Of Loan:
4270.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4270
Current Approval Amount:
4270
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4283.76

Sources: Kentucky Secretary of State