Search icon

Hey Bob Productions, LLC

Company Details

Name: Hey Bob Productions, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 2018 (6 years ago)
Organization Date: 13 Dec 2018 (6 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1041668
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1882 Douglass Blvd, Louisville, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
George Hunt Rounsavall Registered Agent

Organizer

Name Role
Paul R Cadieux Organizer

Member

Name Role
Paul Cadieux Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-02-11
Annual Report 2020-02-19
Annual Report 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6379248004 2020-06-30 0457 PPP 1882 DOUGLASS BLVD, LOUISVILLE, KY, 40205-1850
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17441.05
Loan Approval Amount (current) 17441.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1850
Project Congressional District KY-03
Number of Employees 8
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17551.99
Forgiveness Paid Date 2021-02-23

Sources: Kentucky Secretary of State