Search icon

HUNT FINISHED BASEMENTS, LLC

Company Details

Name: HUNT FINISHED BASEMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2002 (23 years ago)
Organization Date: 08 Mar 2002 (23 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0532600
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 28 LINDEN HILL COURT, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNT FINISHED BASEMENTS LLC CBS BENEFIT PLAN 2023 463760805 2024-12-30 HUNT FINISHED BASEMENTS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 236110
Sponsor’s telephone number 8596307735
Plan sponsor’s address 28 LINDEN HILL CT, CRESCENT SPRINGS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
HUNT FINISHED BASEMENTS LLC CBS BENEFIT PLAN 2022 463760805 2023-12-27 HUNT FINISHED BASEMENTS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 236110
Sponsor’s telephone number 8596307735
Plan sponsor’s address 28 LINDEN HILL CT, CRESCENT SPRINGS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOE HUNT Registered Agent

Member

Name Role
Joe Hunt Member
Louie Joseph Hunt Member
Joey William Hunt Member

Organizer

Name Role
JOE HUNT Organizer

Assumed Names

Name Status Expiration Date
HUNT HANDYMAN SERVICES, LLC Active 2026-04-20
HUNT CUSTOM PROPERTIES Active 2026-01-19
SENIORCARE REMODELING, LLC Inactive 2022-11-28
HUNT CONCRETE, LLC Inactive 2022-11-14
HUNT CUSTOM REMODELING, LLC Inactive 2022-11-14
HUNT CUSTOM BUILDERS, LLC Inactive 2018-04-09
EXECUTIVE PAINTING, LLC Inactive 2017-12-01
HUNT CUSTOM HOMES, LLC Inactive 2013-09-22

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-02-28
Certificate of Assumed Name 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-05-19
Certificate of Assumed Name 2021-04-20
Certificate of Assumed Name 2021-01-19
Annual Report 2020-06-30
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6738467105 2020-04-14 0457 PPP 28 LINDEN CT, CRESCENT SPGS, KY, 41017
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227147
Loan Approval Amount (current) 227147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPGS, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 28
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10537.62
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State