Search icon

KENDALL L. HOBAN, CPA, PSC

Company Details

Name: KENDALL L. HOBAN, CPA, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2003 (22 years ago)
Organization Date: 12 Feb 2003 (22 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0554102
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 71 CAVALIER BLVD, SUITE 304, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENDALL L HOBAN CPA PSC CBS BENEFIT PLAN 2023 320061695 2024-12-30 KENDALL L HOBAN CPA PSC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 8592832626
Plan sponsor’s address 71 CAVALIER BLVD, SUITE 111, FLORENCE, KY, 41042

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
KENDALL L HOBAN CPA PSC CBS BENEFIT PLAN 2022 320061695 2023-12-27 KENDALL L HOBAN CPA PSC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 8592832626
Plan sponsor’s address 71 CAVALIER BLVD, SUITE 111, FLORENCE, KY, 41042

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
KENDALL L HOBAN CPA PSC CBS BENEFIT PLAN 2021 320061695 2022-12-29 KENDALL L HOBAN CPA PSC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 8592832626
Plan sponsor’s address 71 CAVALIER BLVD, SUITE 111, FLORENCE, KY, 41042

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENDALL L HOBAN CPA PSC CBS BENEFIT PLAN 2020 320061695 2021-12-14 KENDALL L HOBAN CPA PSC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 8592832626
Plan sponsor’s address 71 CAVALIER BLVD, SUITE 111, FLORENCE, KY, 41042

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENDALL L HOBAN CPA PSC CBS BENEFIT PLAN 2019 320061695 2020-12-23 KENDALL L HOBAN CPA PSC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 8592832626
Plan sponsor’s address 71 CAVALIER BLVD SUITE 111, FLORENCE, KY, 41042

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Kendall Hoban President

Shareholder

Name Role
Kendall Lee Hoban Shareholder

Incorporator

Name Role
DONNA M WESSELER Incorporator

Registered Agent

Name Role
KENDALL L GADDIS Registered Agent

Former Company Names

Name Action
HOBAN WESSELER ADVISORS PSC Old Name

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-23
Registered Agent name/address change 2023-06-23
Principal Office Address Change 2023-06-23
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116377003 2020-04-09 0457 PPP 71 CAVALIER BLVD Suite 111, FLORENCE, KY, 41042-1684
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1684
Project Congressional District KY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15614.53
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State