Search icon

HAMM, MILBY & RIDINGS, PLLC

Company Details

Name: HAMM, MILBY & RIDINGS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2008 (17 years ago)
Organization Date: 30 May 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0706435
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 120 NORTH MAIN STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMM MILBY RIDINGS CBS BENEFIT PLAN 2023 320261557 2024-12-30 HAMM MILBY RIDINGS 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 541110
Sponsor’s telephone number 6068644126
Plan sponsor’s address 120 N. MAIN ST., LONDON, KY, 40741

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
HAMM MILBY RIDINGS CBS BENEFIT PLAN 2022 320261557 2023-12-27 HAMM MILBY RIDINGS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 541110
Sponsor’s telephone number 6068644126
Plan sponsor’s address 120 N. MAIN ST., LONDON, KY, 40741

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
HAMM MILBY RIDINGS CBS BENEFIT PLAN 2021 320261557 2022-12-29 HAMM MILBY RIDINGS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 541110
Sponsor’s telephone number 6068644126
Plan sponsor’s address 120 N. MAIN ST., LONDON, KY, 40741

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
HAMM MILBY RIDINGS CBS BENEFIT PLAN 2020 320261557 2021-12-14 HAMM MILBY RIDINGS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 541110
Sponsor’s telephone number 6068644126
Plan sponsor’s address 120 N. MAIN ST., LONDON, KY, 40741

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

Member

Name Role
JAY MILBY RIDINGS Member

Registered Agent

Name Role
JAY MILBY RIDINGS Registered Agent

Organizer

Name Role
MARCIA MILBY RIDINGS Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-01-20
Annual Report 2022-01-10
Annual Report 2021-01-05
Registered Agent name/address change 2021-01-05
Annual Report 2020-04-13
Annual Report 2019-01-15
Annual Report 2018-01-04
Annual Report 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122797008 2020-04-07 0457 PPP 120 N. MAIN ST, LONDON, KY, 40741-1369
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) 115500
Loan Approval Amount (current) 115500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1369
Project Congressional District KY-05
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 116407.96
Forgiveness Paid Date 2021-01-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-01-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-10-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State