Search icon

Herteco90 LLC

Company Details

Name: Herteco90 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2020 (5 years ago)
Organization Date: 06 Jan 2020 (5 years ago)
Last Annual Report: 16 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 1082473
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5811 Bardstown Road, Suite 203, Louisville, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
Corey Hertel Registered Agent
SIMPLE INNOVATIONS GROUP Registered Agent

Organizer

Name Role
Corey Hertel Organizer

Member

Name Role
Spencer Smith Member
Brian Borden Member
Michael Barnett Member
Jonathan Theriot Member
Corey Hertel Member

Assumed Names

Name Status Expiration Date
SIMPLE INNOVATIONS GROUP Inactive 2025-04-01

Filings

Name File Date
Annual Report 2025-01-16
Principal Office Address Change 2024-08-20
Registered Agent name/address change 2024-08-20
Annual Report 2024-08-20
Registered Agent name/address change 2024-05-06

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
95670.00
Total Face Value Of Loan:
95670.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95670
Current Approval Amount:
95670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96315.77

Sources: Kentucky Secretary of State