Search icon

Hell-Bent, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Hell-Bent, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 2019 (6 years ago)
Organization Date: 29 Aug 2019 (6 years ago)
Last Annual Report: 05 Apr 2021 (4 years ago)
Organization Number: 1069759
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 239 CHAD DR., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
JOSHUA FULTON President

Secretary

Name Role
CLIFFORD ROLLINS Secretary

Registered Agent

Name Role
JOSHUA FULTON Registered Agent

Incorporator

Name Role
JOSHUA FULTON Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-05
Reinstatement Certificate of Existence 2021-03-24
Reinstatement 2021-03-24
Reinstatement Approval Letter Revenue 2021-03-10

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
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:
16000.00
Total Face Value Of Loan:
16000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State