Search icon

HERNAN LLC

Company Details

Name: HERNAN LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2017 (8 years ago)
Organization Date: 13 Jul 2017 (8 years ago)
Last Annual Report: 25 Aug 2023 (2 years ago)
Managed By: Managers
Organization Number: 0990807
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10116 Taylorsville Road, Louisville, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Zachary D Hernan Manager

Registered Agent

Name Role
Bob Patterson Registered Agent

Organizer

Name Role
ZACHARY HERNAN Organizer

Assumed Names

Name Status Expiration Date
HERNAN COMMERCIAL PROPERTIES Inactive 2025-05-12

Filings

Name File Date
Dissolution 2023-08-28
Reinstatement 2023-08-25
Registered Agent name/address change 2023-08-25
Principal Office Address Change 2023-08-25
Reinstatement Certificate of Existence 2023-08-25

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
23507.00
Total Face Value Of Loan:
23507.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23507
Current Approval Amount:
23507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23738.65

Sources: Kentucky Secretary of State