Search icon

THIRD HAND, INC.

Company Details

Name: THIRD HAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1996 (29 years ago)
Organization Date: 25 Jun 1996 (29 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0417979
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10137 TIMBERCREEK, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CECILIA LITMER Registered Agent

President

Name Role
Cecilia Litmer President

Officer

Name Role
JAMES A Litmer Officer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-23
Annual Report 2022-04-15
Annual Report 2021-04-14
Annual Report 2020-03-03
Annual Report 2019-05-01
Annual Report 2018-04-20
Annual Report 2017-05-08
Annual Report 2016-04-05
Annual Report 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9005467003 2020-04-09 0457 PPP 10137 Timbercreek Dr, UNION, KY, 41091-9786
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-9786
Project Congressional District KY-04
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9577.82
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State