Search icon

MICHAEL HUNT, INC.

Company Details

Name: MICHAEL HUNT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 1987 (38 years ago)
Organization Date: 13 Apr 1987 (38 years ago)
Last Annual Report: 22 Apr 2014 (11 years ago)
Organization Number: 0227937
Principal Office: 2720 CLEARSTREAM CT., NEW ALBANY, IN 47150
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Michael C. Hunt President

Secretary

Name Role
Beth A. Hunt Secretary

Director

Name Role
MICHAEL HUNT Director
CHERYL HUNT Director

Incorporator

Name Role
MICHAEL HUNT Incorporator
CHERYL HUNT Incorporator

Registered Agent

Name Role
MICHAEL C. HUNT Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-04-22
Annual Report 2013-07-22
Annual Report 2012-06-19
Annual Report 2011-06-21
Annual Report 2010-06-28
Annual Report 2009-06-24
Annual Report 2008-06-23
Annual Report 2007-06-27
Annual Report 2006-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8042058609 2021-03-24 0457 PPP 3450 Highway 218, Greensburg, KY, 42743-9517
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) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greensburg, GREEN, KY, 42743-9517
Project Congressional District KY-02
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20906.82
Forgiveness Paid Date 2021-08-02
1013489005 2021-05-12 0457 PPS 3652 Flat Rock Rd, Morgantown, KY, 42261-7528
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9591
Loan Approval Amount (current) 9591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 533479
Servicing Lender Name Mountain Association for Community Economic Development, Inc.
Servicing Lender Address 433 Chestnut Street, Berea, KY, 40403
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Morgantown, BUTLER, KY, 42261-7528
Project Congressional District KY-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 533479
Originating Lender Name Mountain Association for Community Economic Development, Inc.
Originating Lender Address Berea, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9614.98
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State