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 (a year 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

Registered Agent

Name Role
CHRISTOPHER G. COLSON Registered Agent

Member

Name Role
Anthony A. McIntire Member

Organizer

Name Role
ANTHONY A. MCINTIRE Organizer

Links between entities

Type:
Headquarter of
Company Number:
M19000005283
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26125.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-10-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State