Search icon

JOHN A. HUMPHREY, INC.

Company Details

Name: JOHN A. HUMPHREY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1995 (30 years ago)
Organization Date: 02 Aug 1995 (30 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0403747
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40157
City: Payneville
Primary County: Meade County
Principal Office: 5040 Rhodelia Road, Payneville , KY 40157
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Todd Anthony Humphrey Director

President

Name Role
TODD A HUMPHREY President

Secretary

Name Role
TODD A HUMPHREY Secretary

Incorporator

Name Role
JOHN A. HUMPHREY Incorporator

Registered Agent

Name Role
JOHN A. HUMPHREY, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Principal Office Address Change 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2023-06-03
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
13175.00
Total Face Value Of Loan:
13175.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13175
Current Approval Amount:
13175
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12450.46

Sources: Kentucky Secretary of State