Search icon

HUNTER-KNEPSHIELD CO.

Company Details

Name: HUNTER-KNEPSHIELD CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1967 (58 years ago)
Organization Date: 25 Jul 1967 (58 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0024347
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: P O BOX 499, 10 HUNTERS TRAIL, LA GRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 20

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KXPMNLAA4JF9 2024-09-20 10 HUNTERS TRL, LA GRANGE, KY, 40031, 8213, USA P.O. BOX 499, LA GRANGE, KY, 40031, 0499, USA

Business Information

URL www.Hunterknepshield.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-09-25
Initial Registration Date 2001-08-15
Entity Start Date 1967-07-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 321991, 321992, 327390, 332311

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOM KNEPSHIELD II
Address 10 HUNTERS TRAIL, P.O. BOX 499, LAGRANGE, KY, 40031, USA
Title ALTERNATE POC
Name TOM KNEPSHIELD SR.
Address 10 HUNTERS TRAIL, P.O. BOX 499, LAGRANGE, KY, 40031, USA
Government Business
Title PRIMARY POC
Name TOM KNEPSHIELD II
Address 10 HUNTERS TRAIL, P.O. BOX 499, LAGRANGE, KY, 40031, 0499, USA
Title ALTERNATE POC
Name TOM KNEPSHIELD
Address 10 HUNTERS TRAIL, LAGRANGE, KY, 40031, 0499, USA
Past Performance Information not Available

Incorporator

Name Role
HUGH B HUNTER JR. Incorporator
THOS. M. KNEPSHIELD Incorporator

Registered Agent

Name Role
THOMAS M KNEPSHIELD II Registered Agent

President

Name Role
THOMAS M KNEPSHIELD President

Treasurer

Name Role
THOMAS M KNEPSHIELD Treasurer

Director

Name Role
Thomas M Knepshield Director

Assumed Names

Name Status Expiration Date
AMERICAN PRO COMPANY Inactive -
MILCON RECREATION & POOL SUPPLY COMPANY Inactive -

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report Amendment 2023-10-13
Registered Agent name/address change 2023-10-13
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-08-13
Annual Report 2020-03-18
Annual Report 2019-08-09
Annual Report Amendment 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203598306 2021-01-23 0457 PPS 10 Hunters Trl, Lagrange, KY, 40031-8213
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrange, OLDHAM, KY, 40031-8213
Project Congressional District KY-04
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32097.09
Forgiveness Paid Date 2022-01-03

Sources: Kentucky Secretary of State