Search icon

Hellards Remodeling LLC

Company Details

Name: Hellards Remodeling LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2022 (3 years ago)
Organization Date: 12 Jan 2022 (3 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1185422
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 460 Alfa, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Johnathan Alan Hellard Registered Agent

Organizer

Name Role
Johnathan Alan Hellard Organizer

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-23
Registered Agent name/address change 2023-06-23
Principal Office Address Change 2023-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3243407408 2020-05-07 0457 PPP 401 ROBERTS ST, FRANKFORT, KY, 40601-6239
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4395
Loan Approval Amount (current) 4395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84505
Servicing Lender Name First Federal Savings Bank of Kentucky
Servicing Lender Address 216 W Main St, FRANKFORT, KY, 40601-1806
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FRANKFORT, FRANKLIN, KY, 40601-6239
Project Congressional District KY-01
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 84505
Originating Lender Name First Federal Savings Bank of Kentucky
Originating Lender Address FRANKFORT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4419.05
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State