Search icon

HIBBITTS BROS., INC.

Company Details

Name: HIBBITTS BROS., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1977 (47 years ago)
Organization Date: 03 Nov 1977 (47 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0084555
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1910 N. MAIN ST., LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 2500

Registered Agent

Name Role
Larry Hibbitts Registered Agent

Secretary

Name Role
Ronnie E Hibbitts Secretary

President

Name Role
Larry R Hibbitts President

Director

Name Role
ARNOLD HIBBITTS Director
DAVID A. HIBBITTS Director
BETTY LOUISE HIBBITTS Director
LARRY R. HIBBITTS Director

Incorporator

Name Role
ARNOLD HIBBITTS Incorporator

Filings

Name File Date
Annual Report 2024-03-18
Registered Agent name/address change 2024-03-18
Annual Report 2023-04-10
Annual Report 2022-04-15
Annual Report 2021-04-16
Annual Report 2020-02-28
Annual Report 2019-05-01
Annual Report 2018-04-30
Annual Report 2017-07-26
Annual Report 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480557002 2020-04-03 0457 PPP 1910 N Main St, LONDON, KY, 40741-1024
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1024
Project Congressional District KY-05
Number of Employees 8
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39474.4
Forgiveness Paid Date 2020-12-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 250.78
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 148.78
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 165.67
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 61.22
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 225
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 53.56
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 314.39

Sources: Kentucky Secretary of State