Search icon

Hemp-Direct LLC

Company Details

Name: Hemp-Direct LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2017 (8 years ago)
Organization Date: 14 Nov 2017 (8 years ago)
Last Annual Report: 03 Oct 2023 (2 years ago)
Managed By: Members
Organization Number: 1002445
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 1000 Happy Hollow Rd, Hawesville, KY 42348
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joshua Brian McCartney Registered Agent

Organizer

Name Role
Joshua Brian McCartney Organizer
Joshua Brian McCartney Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-10-03
Annual Report 2022-04-18
Annual Report 2021-04-20
Annual Report 2020-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
39000.00
Total Face Value Of Loan:
185500.00
Date:
2020-05-03
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:
3159.00
Total Face Value Of Loan:
3159.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3159
Current Approval Amount:
3159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3178.56

Sources: Kentucky Secretary of State