Search icon

Hear KY, LLC

Company Details

Name: Hear KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2018 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1040021
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 105 S Main St, Franklin, KY 42134
Place of Formation: KENTUCKY

Member

Name Role
Ryan Gabriel Broyles Member

Organizer

Name Role
Ryan Gabriel Broyles Organizer

Registered Agent

Name Role
Ryan Gabriel Broyles Registered Agent

Filings

Name File Date
Annual Report 2024-03-24
Principal Office Address Change 2024-03-24
Annual Report 2023-08-15
Registered Agent name/address change 2023-08-15
Principal Office Address Change 2023-08-15
Annual Report 2022-03-08
Annual Report 2021-05-21
Annual Report 2020-09-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 151.74
Executive 2025-01-21 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 6212
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 25
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 151.74
Executive 2024-12-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 151.74
Executive 2024-07-25 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 25

Sources: Kentucky Secretary of State