Search icon

HOPKINS CONSTRUCTION COMPANY, INC.

Company Details

Name: HOPKINS CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 1979 (46 years ago)
Organization Date: 09 Aug 1979 (46 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0119976
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2121 NICHOLASVILLE RD., SUITE 101, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
DANIEL L. HOPKINS Director
THOMAS J. PORTER, III Director

Registered Agent

Name Role
TOM J. PORTER, III Registered Agent

Incorporator

Name Role
DANIEL L. HOPKINS Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2873598208 2020-08-03 0457 PPP PO BOX 746, HARRODSBURG, KY, 40330-0746
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-0746
Project Congressional District KY-06
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7749.15
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State