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

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
5896.00
Total Face Value Of Loan:
5896.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5896
Current Approval Amount:
5896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5945.62

Sources: Kentucky Secretary of State