Search icon

HYMARK, LTD. CO.

Company Details

Name: HYMARK, LTD. CO.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Feb 2001 (24 years ago)
Organization Date: 21 Feb 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0507524
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: %GREG HAMPEL, 427 BARK COVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONYA HAMPEL MAUZY Registered Agent

Manager

Name Role
TONYA Hampel Mauzy Manager
JEREMY CURFMAN Manager
C. MICHAEL HAMPEL Manager

Organizer

Name Role
GREG HAMPEL Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-23
Annual Report 2017-04-24
Annual Report 2016-04-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD FA910111C0021 2011-04-08 2011-05-25 2011-05-25
Unique Award Key CONT_AWD_FA910111C0021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 59413.00
Current Award Amount 59413.00
Potential Award Amount 59413.00

Description

Title LIKA ELECTRONICS P/NS FOR SENSORS AND MAGNETIC TAPE
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient HYMARK, LTD. CO
UEI GVJLXC7MVNN3
Legacy DUNS 110290348
Recipient Address 427 BARK COVE, OWENSBORO, DAVIESS, KENTUCKY, 423030604, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344727101 2020-04-15 0457 PPP 427 BARK CV, OWENSBORO, KY, 42303-0604
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132900
Loan Approval Amount (current) 132900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0604
Project Congressional District KY-02
Number of Employees 12
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 133635.5
Forgiveness Paid Date 2020-11-19
3822618402 2021-02-05 0457 PPS 427 Bark Cv, Owensboro, KY, 42303-0604
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132952.5
Loan Approval Amount (current) 132952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42303-0604
Project Congressional District KY-02
Number of Employees 12
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 133418.74
Forgiveness Paid Date 2021-06-25

Sources: Kentucky Secretary of State