Search icon

H & W MANAGEMENT COMPANY, INC.

Company Details

Name: H & W MANAGEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1986 (39 years ago)
Organization Date: 30 Apr 1986 (39 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Organization Number: 0214564
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 806, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H & W MANAGEMENT CBS BENEFIT PLAN 2021 611098284 2022-12-29 H & W MANAGEMENT 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 8592630106
Plan sponsor’s address 300 W VINE ST, STE 806, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
H & W MANAGEMENT CBS BENEFIT PLAN 2020 611098284 2021-12-14 H & W MANAGEMENT 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 8592630106
Plan sponsor’s address 300 W VINE ST, STE 806, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DON HOWARD, JR. Incorporator

Registered Agent

Name Role
DON HOWARD,JR. Registered Agent

President

Name Role
Don Howard Jr President

Director

Name Role
Donald Lee Howard III Director
Matthew B Howard Director
DON HOWARD, JR. Director
TIM G. HOWARD Director
DON L. HOWARD, SR. Director
JANET P. HOWARD Director
GEORGE WARD Director

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-07
Annual Report 2022-05-23
Annual Report 2021-04-20
Annual Report 2020-06-15
Annual Report 2019-02-26
Annual Report 2018-06-12
Annual Report 2017-06-05
Annual Report 2016-06-09
Registered Agent name/address change 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556237007 2020-04-07 0457 PPP 300 VINE ST, LEXINGTON, KY, 40507-1812
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236600
Loan Approval Amount (current) 278300
Undisbursed Amount 0
Franchise Name Hampton Inn
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, 40507-1812
Project Congressional District KY-06
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280093.49
Forgiveness Paid Date 2020-12-07

Sources: Kentucky Secretary of State