Search icon

HAMILTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMILTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1994 (31 years ago)
Organization Date: 05 Apr 1994 (31 years ago)
Last Annual Report: 13 Mar 2025 (4 months ago)
Organization Number: 0328894
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: PO BOX 809, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TRENT HAMILTON Registered Agent

President

Name Role
Trent Hamilton President

Vice President

Name Role
Abby Moore Vice President

Director

Name Role
TRENT HAMILTON Director
JOE HAMILTON Director

Incorporator

Name Role
JOE HAMILTON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611260649
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-02-28
Annual Report 2022-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
372200.00
Total Face Value Of Loan:
372200.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$372,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$375,748.65
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $372,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 783-1410
Add Date:
1982-11-15
Operation Classification:
Private(Property)
power Units:
16
Drivers:
20
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
HAMILTON, INC.
Party Role:
Plaintiff
Party Name:
OLD REPUBLIC INSURANCE CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAMILTON, INC.
Party Role:
Plaintiff
Party Name:
ASHLAND HOSPITAL CORPORATION D
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HAMILTON, INC.
Party Role:
Plaintiff
Party Name:
GRAYSON COUNTY DETENTION CENTE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.13 $9,000 $7,000 42 2 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.82 $16,882 $7,000 40 2 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.16 $17,397 $7,000 38 2 2015-12-10 Final

Sources: Kentucky Secretary of State