Search icon

Herald Reporting Services , LLC

Company Details

Name: Herald Reporting Services , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 2017 (8 years ago)
Organization Date: 09 Feb 2017 (8 years ago)
Last Annual Report: 22 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0976044
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 74 Pine Hill Dr, Jackson, KY 41339
Place of Formation: KENTUCKY

Registered Agent

Name Role
Herald Reporting Services , LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-22
Annual Report 2020-06-27
Annual Report 2019-06-26
Annual Report 2018-05-26

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
1647.00
Total Face Value Of Loan:
1647.00
Date:
2020-04-29
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:
1650.00
Total Face Value Of Loan:
1300.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1647
Current Approval Amount:
1647
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1652.08
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1650
Current Approval Amount:
1300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1307.11

Sources: Kentucky Secretary of State