Search icon

IHG Consulting, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IHG Consulting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2017 (8 years ago)
Organization Date: 28 Mar 2017 (8 years ago)
Last Annual Report: 04 Apr 2025 (4 months ago)
Managed By: Managers
Organization Number: 0980969
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 266 Keeneland Rd, 266 Keeneland Rd, Springfield, KY 40069
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE BROWN Registered Agent
Julie Brown Registered Agent

Manager

Name Role
Julie Anne Brown Manager

Organizer

Name Role
Julie Brown Organizer

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JACK BROWN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2485351

Unique Entity ID

Unique Entity ID:
GJRGHFVBEFE3
CAGE Code:
8NXR0
UEI Expiration Date:
2025-09-03

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2020-07-09

Filings

Name File Date
Registered Agent name/address change 2025-04-04
Annual Report 2025-04-04
Annual Report 2024-06-17
Principal Office Address Change 2023-05-08
Annual Report 2023-05-08

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
50291.20
Total Face Value Of Loan:
50291.20
Date:
2020-04-08
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:
62100.00
Total Face Value Of Loan:
62100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$62,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,494.72
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $62,100
Jobs Reported:
9
Initial Approval Amount:
$50,291.2
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,291.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,488.23
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $50,286.2
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State