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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
JOE HUNT | Registered Agent |
Name | Role |
---|---|
Joe Hunt | Member |
Louie Joseph Hunt | Member |
Joey William Hunt | Member |
Name | Role |
---|---|
JOE HUNT | Organizer |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State