Search icon

Blue Heron Consulting II, LLC

Company Details

Name: Blue Heron Consulting II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2018 (7 years ago)
Organization Date: 23 Aug 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1031021
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 3428 Stanford Road, Danville, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
H Derek Hall Registered Agent

Member

Name Role
Charles Stith Keiser Member
Dustin Ryan Bonner Member
Trupanion Member

Manager

Name Role
Charles Stith Keiser Manager
Dustin Ryan Bonner Manager

Organizer

Name Role
H Derek Hall Organizer

Form 5500 Series

Employer Identification Number (EIN):
831721339
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
153570.00
Total Face Value Of Loan:
153570.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153570
Current Approval Amount:
153570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155059.42

Sources: Kentucky Secretary of State