Search icon

HILL LAW, PSC

Company Details

Name: HILL LAW, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2018 (6 years ago)
Organization Date: 15 Dec 2018 (6 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 1041584
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 113 WEST WATER ST, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MONICA HILL LLC Registered Agent

Incorporator

Name Role
MONICA HILL Incorporator

President

Name Role
Monica Hill President

Shareholder

Name Role
Monica Hill Shareholder

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-06-21
Annual Report 2020-03-10
Annual Report 2019-06-28
Articles of Incorporation (Professional) 2018-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2677748709 2021-03-30 0457 PPP 113 W Water St, Flemingsburg, KY, 41041-1009
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5989
Loan Approval Amount (current) 5989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flemingsburg, FLEMING, KY, 41041-1009
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6028.38
Forgiveness Paid Date 2021-12-06

Sources: Kentucky Secretary of State