Search icon

HAMPTON CONSTRUCTION COMPANY, INC.

Company Details

Name: HAMPTON CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 1978 (47 years ago)
Organization Date: 15 Aug 1978 (47 years ago)
Organization Number: 0111320
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 246 E. RIDGE DR., PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 200

Director

Name Role
MELVIN E. HAMPTON, SR. Director
VIOLET M. HAMPTON Director
MELVIN E. HAMPTON, JR. Director
NANCY C. HAMPTON Director

Incorporator

Name Role
MELVIN E. HAMPTON, SR. Incorporator
VIOLET M. HAMPTON Incorporator
MELVIN E. HAMPTON, JR. Incorporator
NANCY C. HAMPTON Incorporator

Registered Agent

Name Role
MELVIN E. HAMPTON Registered Agent

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9224787408 2020-05-19 0457 PPP 505 Wondering Woods Drive, Somerset, KY, 42503-7208
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5271
Loan Approval Amount (current) 5271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-7208
Project Congressional District KY-05
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State