Search icon

H & R DRYWALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & R DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 1997 (28 years ago)
Organization Date: 24 Jan 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (6 months ago)
Organization Number: 0427519
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 244 LOCUST HTS, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
THOMAS A. HAMPTON Registered Agent

President

Name Role
Thomas Hampton President

Secretary

Name Role
LU ANN JOHNSON Secretary

Treasurer

Name Role
jeff farmer Treasurer

Director

Name Role
THOMAS HAMPTON Director
jeff farmer Director
LU ANN JOHNSON Director

Incorporator

Name Role
THOMAS A. HAMPTON Incorporator
DONALD RILEY Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-04
Annual Report 2023-05-11
Annual Report 2022-05-17
Annual Report 2021-04-14

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:
24852.81
Total Face Value Of Loan:
24852.81

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$24,852.81
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,852.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,999.2
Servicing Lender:
The Farmers Bank
Use of Proceeds:
Payroll: $24,852.81

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State