Search icon

GEORGE HUMFLEET HOMES, LLC

Company Details

Name: GEORGE HUMFLEET HOMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Mar 2002 (23 years ago)
Organization Date: 29 Mar 2002 (23 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0533975
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 189, LONDON, KY 40743
Place of Formation: KENTUCKY

Secretary

Name Role
Mildred Humfleet Secretary

President

Name Role
George Humfleet President

Vice President

Name Role
Kay Mullins Vice President

Incorporator

Name Role
GEO. HUMFLEET Incorporator

Registered Agent

Name Role
Staci Jackson Registered Agent

Former Company Names

Name Action
HUMFLEET, LLC Old Name
GEORGE HUMFLEET MOBILE HOMES, INCORPORATED Merger

Filings

Name File Date
Annual Report 2024-08-05
Registered Agent name/address change 2023-04-11
Annual Report 2023-04-11
Annual Report 2022-05-16
Registered Agent name/address change 2021-04-21
Annual Report 2021-04-21
Annual Report 2020-07-23
Annual Report 2019-06-12
Annual Report 2018-06-27
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194527107 2020-04-11 0457 PPP P.O. Box 189, LONDON, KY, 40743
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40743-0001
Project Congressional District KY-05
Number of Employees 6
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49177.66
Forgiveness Paid Date 2021-04-15
1708198807 2021-04-10 0457 PPS 468 N Laurel Rd, London, KY, 40741-9001
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-9001
Project Congressional District KY-05
Number of Employees 1
NAICS code 321991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51067.22
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State