Search icon

Shell Hill LLC

Company Details

Name: Shell Hill LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2018 (7 years ago)
Organization Date: 24 Jul 2018 (7 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1027830
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1021 Turnberry Ln, Lexington, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
Jenne Culbertson Member

Registered Agent

Name Role
JENNE CULBERTSON Registered Agent

Organizer

Name Role
JENNE CULBERTSON Organizer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-17
Annual Report 2022-03-25
Annual Report 2021-05-09
Annual Report 2020-02-26
Annual Report 2019-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977338302 2021-01-23 0457 PPP 1021 Turnberry Ln, Lexington, KY, 40515-5083
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-5083
Project Congressional District KY-06
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8399.35
Forgiveness Paid Date 2021-11-17

Sources: Kentucky Secretary of State