Search icon

HISEL FILMS Inc

Company Details

Name: HISEL FILMS Inc
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2024 (a year ago)
Organization Date: 16 Jan 2015 (10 years ago)
Authority Date: 19 Jan 2024 (a year ago)
Organization Number: 1334846
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 655 Gingermill Ln, Lexington, KY 40509
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
KEVIN HISEL Authorized Rep

Officer

Name Role
KEVIN HISEL Officer

President

Name Role
KEVIN HISEL President

Filings

Name File Date
Certificate of Withdrawal 2024-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592427200 2020-04-16 0457 PPP 200 RICHMOND AVE, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18934.77
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State