Search icon

Helly LLC

Company Details

Name: Helly LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 2017 (8 years ago)
Organization Date: 22 Feb 2017 (8 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0977217
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1971 CAVE MILL ROAD, SUITE 1, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Member

Name Role
Alpeshkumar Patel Member

Registered Agent

Name Role
ALPESHKUMAR PATEL Registered Agent
Alpeshkumar Patel Registered Agent

Organizer

Name Role
Alpeshkumar Patel Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-04-16
Annual Report 2020-06-01
Annual Report 2019-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
134400.00
Total Face Value Of Loan:
134400.00
Date:
2020-04-14
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:
24485.00
Total Face Value Of Loan:
24485.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24485
Current Approval Amount:
24485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24659.63

Sources: Kentucky Secretary of State