Search icon

Hear KY, LLC

Company claim

Is this your business?

Get access!

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 (7 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

National Provider Identifier

NPI Number:
1679104004
Certification Date:
2020-02-04

Authorized Person:

Name:
RYAN G BROYLES
Role:
OWNER/AUDIOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
237700000X - Hearing Instrument Specialist
Is Primary:
No
Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2019-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
181800.00
Total Face Value Of Loan:
181800.00
Date:
2019-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
85200.00
Total Face Value Of Loan:
85200.00

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State