Search icon

HAMILTON ENTERPRISES LOGISTICS PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAMILTON ENTERPRISES LOGISTICS PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2011 (14 years ago)
Organization Date: 09 Nov 2011 (14 years ago)
Last Annual Report: 23 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0805183
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5500 JACKS CREEK PIKE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
Sandford Paul Hamilton, Jr. Member
Sherry Jean Hamilton Member
Megan Alexandra Hamilton Member
Jasmin Nicole Demaree Member
Elizabeth Ann Hamilton Member

Organizer

Name Role
MARSHA SIHA Organizer

Registered Agent

Name Role
SHERRY HAMILTON Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-971-7399
Contact Person:
SANDFORD HAMILTON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
User ID:
P1603609

Unique Entity ID

Unique Entity ID:
F72GMALLG2F8
CAGE Code:
6LJT1
UEI Expiration Date:
2026-05-30

Business Information

Activation Date:
2025-06-03
Initial Registration Date:
2011-11-30

Commercial and government entity program

CAGE number:
6LJT1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2030-06-03
SAM Expiration:
2026-05-30

Contact Information

POC:
SANDFORD P. HAMILTON

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-04-18
Annual Report 2023-03-19
Annual Report 2022-03-08
Annual Report 2021-04-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282324P0115
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38376.00
Base And Exercised Options Value:
38376.00
Base And All Options Value:
38376.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-17
Description:
ZERO SUMMIT SOFTSHELL
Naics Code:
455219: ALL OTHER GENERAL MERCHANDISE RETAILERS
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
FA466419CA006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
30322.00
Base And Exercised Options Value:
30322.00
Base And All Options Value:
30322.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-13
Description:
CLASS A UNIFORMS FOR MARCH FIELD FIRE DEPARTMENT
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
W911S219P1257
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12734.70
Base And Exercised Options Value:
12734.70
Base And All Options Value:
12734.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-06-04
Description:
MUCK BOOT CHORE WORK BOOT STEEL TOE
Naics Code:
316210: FOOTWEAR MANUFACTURING
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2900.00
Total Face Value Of Loan:
2900.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State