Search icon

HUB & WEBER ARCHITECTS, PLC

Company Details

Name: HUB & WEBER ARCHITECTS, PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 24 Dec 2003 (21 years ago)
Organization Date: 24 Dec 2003 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0574951
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 720 EAST PETE ROSE WAY, SUITE 310, CINCINNATI, OH 45202
Place of Formation: KENTUCKY

Member

Name Role
James Guthrie Member

Registered Agent

Name Role
JOHN E LANGE III Registered Agent

Organizer

Name Role
WILLIAM C. HUB Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Principal Office Address Change 2023-07-20
Registered Agent name/address change 2023-07-20
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-03-08
Annual Report 2020-02-12
Registered Agent name/address change 2020-02-12
Annual Report 2019-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341977004 2020-04-05 0457 PPP 200 WEST PIKE ST, COVINGTON, KY, 41011-2368
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142300
Loan Approval Amount (current) 142300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-2368
Project Congressional District KY-04
Number of Employees 12
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143379.11
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State