Search icon

HOLLOW OAK, LLC

Company Details

Name: HOLLOW OAK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Mar 2019 (6 years ago)
Organization Date: 12 Mar 2019 (6 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1051561
ZIP code: 41003
City: Berry
Primary County: Harrison County
Principal Office: 484 PRINCE LANE, 484 PRINCE LANE, BERRY, KY 41003
Place of Formation: KENTUCKY

Member

Name Role
Julie Whalen Muth Member

Registered Agent

Name Role
JULIE MUTH Registered Agent

Organizer

Name Role
JULIE MUTH Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
3205.00
Total Face Value Of Loan:
3205.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3205
Current Approval Amount:
3205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3234.11

Sources: Kentucky Secretary of State