Search icon

HAWKEYE CONTRACTING COMPANY, LLC

Company Details

Name: HAWKEYE CONTRACTING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2003 (22 years ago)
Organization Date: 20 Feb 2003 (22 years ago)
Last Annual Report: 14 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0554590
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3228 SUMMIT SQUARE PLACE, SUITE 180, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VYNMV8BL29E7 2021-11-04 4189 COLLIN HWY, PIKEVILLE, KY, 41501, 6833, USA P.O. BOX 1200, ROBINSON CREEK, KY, 41560, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2020-06-01
Initial Registration Date 2020-05-08
Entity Start Date 2003-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROY HONAKER
Address 4189 COLLINS HIGHWAY, PIKEVILLE, KY, 41501, USA
Title ALTERNATE POC
Name ELBERT FOLEY
Address 3229 SUMMIT SQUARE PLACE, SUITE 210, LEXINGTON, KY, 41501, USA
Government Business
Title PRIMARY POC
Name ROY HONAKER
Address 4189 COLLINS HIGHWAY, PIKEVILLE, KY, 41501, USA
Past Performance Information not Available

Organizer

Name Role
MARTIN B. TUCKER Organizer

Registered Agent

Name Role
Ryan Schwartz, PLLC Registered Agent

Manager

Name Role
JOHN M. POTTER Manager

Former Company Names

Name Action
EAGLE CREEK MINING, LLC Merger
FALCON RIDGE LEASING, LLC Merger
TMP ENTERPRISES, LLC Old Name
KAPO MINING, LLC Old Name

Filings

Name File Date
Dissolution 2024-03-12
Annual Report 2023-03-14
Annual Report 2022-03-03
Registered Agent name/address change 2021-03-11
Annual Report 2021-03-11
Principal Office Address Change 2021-03-11
Annual Report 2020-04-15
Articles of Merger 2020-02-04
Registered Agent name/address change 2020-01-07
Registered Agent name/address change 2020-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472907003 2020-04-09 0457 PPP PO BOX 1200, ROBINSON CREEK, KY, 41560-1200
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2455200
Loan Approval Amount (current) 2455200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROBINSON CREEK, PIKE, KY, 41560-1200
Project Congressional District KY-05
Number of Employees 110
NAICS code 213113
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 2051148.02
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State