Search icon

New Horizon Billing , LLC

Company Details

Name: New Horizon Billing , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2019 (6 years ago)
Organization Date: 04 Apr 2019 (6 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1054346
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: Po Box 542, Corbin, KY 40702
Place of Formation: KENTUCKY

Registered Agent

Name Role
Theresa Tye Registered Agent

Organizer

Name Role
Theresa Tye Organizer

Manager

Name Role
Theresa Joyce Tye Manager

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-06-08
Annual Report 2021-02-15
Annual Report 2020-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8547087301 2020-05-01 0457 PPP 40 OLD HIGH TOP RD, CORBIN, KY, 40701-8611
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CORBIN, WHITLEY, KY, 40701-8611
Project Congressional District KY-05
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15090.83
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State