Search icon

Meghan Haulk Real Estate LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Meghan Haulk Real Estate LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Aug 2017 (8 years ago)
Organization Date: 03 Aug 2017 (8 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0992859
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4390 CLEARWATER WAY APT 2011, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
Meghan Haulk Registered Agent
MEGHAN HAULK Registered Agent

Organizer

Name Role
Meghan Haulk Organizer

Member

Name Role
Meghan Ann Haulk Member

Assumed Names

Name Status Expiration Date
Meghan Haulk Inactive 2022-08-03

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-30
Principal Office Address Change 2020-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1941.03
Total Face Value Of Loan:
1941.03

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,941.03
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,941.03
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,951.4
Servicing Lender:
The Citizens Bank
Use of Proceeds:
Payroll: $1,941.03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State