Search icon

DONALD HAMILTON, INC.

Company Details

Name: DONALD HAMILTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1977 (48 years ago)
Organization Date: 06 Apr 1977 (48 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0079419
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 36 SMITHFIELD RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DONALD HAMILTON Director

Incorporator

Name Role
DONALD HAMILTON Incorporator

Registered Agent

Name Role
BARBARA HAMILTON, LLC Registered Agent

President

Name Role
Barbara Hamilton President

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-06-12
Reinstatement 2023-12-11
Reinstatement Approval Letter UI 2023-12-11
Reinstatement Certificate of Existence 2023-12-11
Reinstatement Approval Letter Revenue 2023-12-11
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9924508805 2021-04-24 0457 PPP 3988 Boston Rd, Lexington, KY, 40514-1501
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19565.82
Loan Approval Amount (current) 19565.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40514-1501
Project Congressional District KY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19610.93
Forgiveness Paid Date 2021-07-20
1119168506 2021-02-18 0457 PPP 660 Ada Dr, Harrodsburg, KY, 40330-1014
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3219.78
Loan Approval Amount (current) 3219.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528983
Servicing Lender Name Central Kentucky Agricultural Credit Association
Servicing Lender Address 640 South Broadway Room 108, Lexington, KY, 40508
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrodsburg, MERCER, KY, 40330-1014
Project Congressional District KY-06
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 528983
Originating Lender Name Central Kentucky Agricultural Credit Association
Originating Lender Address Lexington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3239.01
Forgiveness Paid Date 2021-09-29
3585728907 2021-04-28 0457 PPP 8592 Ky Route 979, Grethel, KY, 41631-9016
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grethel, FLOYD, KY, 41631-9016
Project Congressional District KY-05
Number of Employees 1
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4110.67
Forgiveness Paid Date 2021-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
935438 Intrastate Non-Hazmat - 0 - 3 1 APPLYING FOR MC
Legal Name DONALD HAMILTON
DBA Name -
Physical Address 8592 KY RT 979, GRETHEL, KY, 41631, US
Mailing Address 8592 KY RT 979, GRETHEL, KY, 41631, US
Phone (606) 587-2314
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State