Search icon

HC SYSTEMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HC SYSTEMS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2019 (6 years ago)
Organization Date: 03 Jul 2019 (6 years ago)
Authority Date: 09 Aug 2019 (6 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 1067684
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1400 Browns Ln, Unit C, Louisville, KY 40207
Place of Formation: LOUISIANA

Authorized Rep

Name Role
Blair Mercer Authorized Rep

Registered Agent

Name Role
Donna Mercer Registered Agent
COLEMAN PAYNE Registered Agent

Member

Name Role
Coleman Lee Payne Member

Former Company Names

Name Action
Coastal Biotech LLC Old Name

Assumed Names

Name Status Expiration Date
COASTAL BIOTECH Active 2027-06-22

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-18
Certificate of Assumed Name 2022-06-22
Registered Agent name/address change 2022-04-13
Annual Report 2022-04-13

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108520
Current Approval Amount:
108520
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109851.97
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82092.5
Current Approval Amount:
82092.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82970.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State