Search icon

Hussel LLC

Company Details

Name: Hussel LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2019 (6 years ago)
Organization Date: 03 May 2019 (6 years ago)
Last Annual Report: 15 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1057478
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42726
City: Clarkson, Millerstown, Peonia, Rock Creek, Wax
Primary County: Grayson County
Principal Office: 416 Peonia Rd, Clarkson, KY 42726
Place of Formation: KENTUCKY

Organizer

Name Role
Rick Hussel Organizer

Registered Agent

Name Role
Rick Hussel Registered Agent
RICK HUSSEL Registered Agent

Member

Name Role
Rick Hussel Member

Assumed Names

Name Status Expiration Date
Hussel Contracting Active 2026-03-19

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-06-23
Annual Report 2022-06-27
Annual Report 2021-08-31
Certificate of Assumed Name 2021-03-19

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
15287.70
Total Face Value Of Loan:
15287.70
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15287.7
Current Approval Amount:
15287.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15325.92

Sources: Kentucky Secretary of State