Search icon

HLR Construction Services, LLC

Company Details

Name: HLR Construction Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 2019 (6 years ago)
Organization Date: 05 Aug 2019 (6 years ago)
Last Annual Report: 19 Feb 2021 (4 years ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1067127
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 211 Emerson Dr, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kendall Johnson Registered Agent

Organizer

Name Role
Kendall Johnson Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-02-19
Reinstatement 2021-02-19
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454928005 2020-06-22 0457 PPP 211 EMERSON DR, ELIZABETHTOWN, KY, 42701-7333
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5896
Loan Approval Amount (current) 5896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-7333
Project Congressional District KY-02
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5945.62
Forgiveness Paid Date 2021-04-26

Sources: Kentucky Secretary of State