Search icon

HMBB, LLC

Company Details

Name: HMBB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2011 (14 years ago)
Organization Date: 18 Aug 2011 (14 years ago)
Last Annual Report: 02 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0798333
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3399 TATES CREEK ROAD STE 230, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Becky McDonald Manager

Organizer

Name Role
BRANDICE HARRISON Organizer
SCOTT HARRISON Organizer
BECKY MCDONALD Organizer
MARK MCDONALD Organizer

Registered Agent

Name Role
BECKY MCDONALD Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
453034261
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PRIVE' MED SPA Inactive 2021-08-18

Filings

Name File Date
Annual Report 2024-03-02
Annual Report 2023-07-26
Annual Report 2022-04-04
Annual Report 2021-04-05
Annual Report 2020-05-05

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:
301250.00
Total Face Value Of Loan:
301250.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301250
Current Approval Amount:
301250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240759.26

Sources: Kentucky Secretary of State