Search icon

HMW CONSULTANTS, LLC

Headquarter

Company Details

Name: HMW CONSULTANTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2004 (21 years ago)
Organization Date: 20 Jan 2004 (21 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 0576739
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 910726, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of HMW CONSULTANTS, LLC, FLORIDA M19000005283 FLORIDA

Registered Agent

Name Role
CHRISTOPHER G. COLSON Registered Agent

Member

Name Role
Anthony A. McIntire Member

Organizer

Name Role
ANTHONY A. MCINTIRE Organizer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-06-23
Annual Report 2020-06-16
Annual Report 2019-06-14
Annual Report 2018-03-19
Registered Agent name/address change 2017-08-04
Annual Report 2017-03-20
Annual Report 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666987005 2020-04-06 0457 PPP 518 REED LN, LEXINGTON, KY, 40503-1228
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
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 N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1228
Project Congressional District KY-06
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26125.67
Forgiveness Paid Date 2020-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1956000 Intrastate Non-Hazmat 2012-10-12 10000 2011 1 2 Private(Property)
Legal Name HMW CONSULTANTS LLC
DBA Name -
Physical Address 505 REED LANE, LEXINGTON, KY, 40503, US
Mailing Address PO BOX 910726, LEXINGTON, KY, 40591-0726, US
Phone (859) 255-4188
Fax -
E-mail ANDY@HMWCONSULTANTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State