Search icon

HANDS ON ORIGINALS, INC.

Company Details

Name: HANDS ON ORIGINALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1997 (28 years ago)
Organization Date: 05 Mar 1997 (28 years ago)
Last Annual Report: 16 Apr 2025 (3 days ago)
Organization Number: 0429530
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 148 TRADE STREET, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2023 311509504 2024-03-07 HANDS ON ORIGINALS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 148 TRADE ST, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2024-03-07
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2022 311509504 2023-06-08 HANDS ON ORIGINALS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 148 TRADE ST, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2021 311509504 2022-06-02 HANDS ON ORIGINALS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 148 TRADE ST, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2020 311509504 2021-06-18 HANDS ON ORIGINALS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 1729 JAGGIE FOX WAY, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2019 311509504 2020-07-22 HANDS ON ORIGINALS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 1729 JAGGIE FOX WAY, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2018 311509504 2019-05-02 HANDS ON ORIGINALS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 1729 JAGGIE FOX WAY, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2017 311509504 2018-07-31 HANDS ON ORIGINALS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 1729 JAGGIE FOX WAY, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2016 311509504 2017-08-01 HANDS ON ORIGINALS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 1729 JAGGIE FOX WAY, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2015 311509504 2016-07-26 HANDS ON ORIGINALS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
HANDS ON ORIGINALS, INC. RETIREMENT SAVINGS PLAN 2014 311509504 2015-06-26 HANDS ON ORIGINALS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/29/20140729103347P030020120271001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/29/20130529155556P040082308805001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing KEVIN BRUMLEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/19/20120719152243P040007670978001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 311509504
Plan administrator’s name HANDS ON ORIGINALS, INC.
Plan administrator’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511
Administrator’s telephone number 8592317465

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing MICHELLE STEELE-CARROLL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/27/20110627092842P040388987760001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 311509504
Plan administrator’s name HANDS ON ORIGINALS, INC.
Plan administrator’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511
Administrator’s telephone number 8592317465

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing MICHELLE STEELE-CARROLL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/16/20100716084810P040013757205001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 453990
Sponsor’s telephone number 8592317465
Plan sponsor’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 311509504
Plan administrator’s name HANDS ON ORIGINALS, INC.
Plan administrator’s address 990 WEST NEW CIRCLE ROAD, LEXINGTON, KY, 40511
Administrator’s telephone number 8592317465

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing MICHELLE STEELE-CARROLL
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DOUGLAS D. SCHNEIDER Registered Agent

President

Name Role
Douglas D Schneider President

Secretary

Name Role
Blaine M Adamson Secretary

Incorporator

Name Role
SUSAN E.S. ZURCHER Incorporator

Filings

Name File Date
Annual Report 2025-04-16
Annual Report 2024-04-16
Annual Report 2023-04-27
Annual Report 2022-04-13
Annual Report 2021-03-19
Principal Office Address Change 2020-02-12
Annual Report 2020-02-12
Registered Agent name/address change 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040777107 2020-04-14 0457 PPP 148 TRADE ST, LEXINGTON, KY, 40511
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357607.5
Loan Approval Amount (current) 357607.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 33
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 359574.34
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Movable Equipment/Furnishings Movable Equipment Furnishings 5049.7
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Movable Equipment/Furnishings Movable Equipment Furnishings 4301.34
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Other Personnel Costs Uniforms, Rental Or Purchase 2397.9

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800380 Trademark 2008-09-19 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-09-19
Termination Date 2009-03-25
Date Issue Joined 2008-10-24
Section 1331
Sub Section TR
Status Terminated

Parties

Name ALUMNI HALL STORES, LLC
Role Plaintiff
Name HANDS ON ORIGINALS, INC.
Role Defendant

Sources: Kentucky Secretary of State