Search icon

Hicks Horseshoeing LLC

Company Details

Name: Hicks Horseshoeing LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2022 (3 years ago)
Organization Date: 27 Apr 2022 (3 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1205091
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1361 Anderson City Road, Lawrenceburg, KY 40342
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jacob Hicks Registered Agent

Organizer

Name Role
Jacob Hicks Organizer

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-31
Annual Report 2023-08-03
Registered Agent name/address change 2023-08-03
Principal Office Address Change 2023-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3765198704 2021-03-31 0457 PPP 4232 Georgetown Rd, Frankfort, KY, 40601-8827
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3602.5
Loan Approval Amount (current) 3602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-8827
Project Congressional District KY-01
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3609.3
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State