Search icon

Heather Artman, PLLC

Company Details

Name: Heather Artman, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2017 (7 years ago)
Organization Date: 07 Nov 2017 (7 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1001808
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 3902 EAGLE WAY, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
HEATHER ARTMAN Member

Registered Agent

Name Role
Connie L Eyle Registered Agent

Organizer

Name Role
Heather Artman Organizer

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-04-18
Principal Office Address Change 2023-12-15
Annual Report 2023-04-03
Annual Report 2022-04-20
Annual Report 2021-04-16
Annual Report 2020-02-15
Annual Report 2019-03-18
Annual Report 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7248767310 2020-04-30 0457 PPP 1417 Cedarbrook Rd, Goshen, KY, 40026-9556
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, OLDHAM, KY, 40026-9556
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13088.11
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State