Search icon

Hanauer Strategies LLC

Company Details

Name: Hanauer Strategies LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2018 (7 years ago)
Organization Date: 10 Jan 2018 (7 years ago)
Last Annual Report: 02 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 1007374
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 405 Leyton Ave, Lyndon, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
James David Hanauer Registered Agent

Member

Name Role
James David Hanauer Member

Organizer

Name Role
James David Hanauer Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-02
Annual Report 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8328027708 2020-05-01 0457 PPP 405 LEYTON AVE, LYNDON, KY, 40222
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNDON, JEFFERSON, KY, 40222-2022
Project Congressional District KY-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5028.33
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State