Search icon

Hummingbird Nano, Inc.

Company Details

Name: Hummingbird Nano, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2012 (13 years ago)
Organization Date: 20 Aug 2012 (13 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0836241
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 381 United Ct Ste 2, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2363648

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H569M257CNK7 2023-11-20 450 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356, 2162, USA 450 JOHN C WATTS DRIVE, NICHOLASVILLE, KY, 40356, 2162, USA

Business Information

URL www.hummingbirdnano.com
Division Name HUMMINGBIRD NANO, INC.
Division Number HUMMINGBIR
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-11-22
Initial Registration Date 2012-08-30
Entity Start Date 2012-08-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199, 327212, 333515, 541713, 541714, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNDON S. STEPHENS
Role CSO
Address 450 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name CANDACE GILLETTE
Role CEO
Address 450 JOHN C WATTS DRIVE, NICHOLASVILLE, KY, 40356, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1746106 1708 JAGGIE FOX WAY, LEXINGTON, KY, 40511 1708 JAGGIE FOX WAY, LEXINGTON, KY, 40511 859-229-4251

Filings since 2023-02-02

Form type D
File number 021-472412
Filing date 2023-02-02
File View File

Filings since 2020-03-09

Form type D
File number 021-362284
Filing date 2020-03-09
File View File

Filings since 2018-07-11

Form type D
File number 021-316546
Filing date 2018-07-11
File View File

Officer

Name Role
Raymond Grant Stephens Officer
Lyndon Scott Stephens Officer

Incorporator

Name Role
Charles Mix Incorporator

Director

Name Role
Billy Harper Director
Raymond Grant Stephens Director
Jon Chait Director
Kevin Kelly Director
Lyndon Scott Stephens Director

Registered Agent

Name Role
GRANT STEPHENS Registered Agent

Assumed Names

Name Status Expiration Date
THE STEPHENS GROUP Inactive 2019-09-23

Filings

Name File Date
Dissolution 2024-12-26
Principal Office Address Change 2024-05-08
Annual Report 2024-05-08
Registered Agent name/address change 2024-01-11
Annual Report 2023-06-22
Principal Office Address Change 2023-06-07
Principal Office Address Change 2023-06-06
Registered Agent name/address change 2023-06-06
Amendment 2023-05-25
Amendment 2023-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1634058502 2021-02-19 0457 PPS 450 John C Watts Dr, Nicholasville, KY, 40356-2162
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96600
Loan Approval Amount (current) 96600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-2162
Project Congressional District KY-06
Number of Employees 5
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97100.2
Forgiveness Paid Date 2021-09-01
6999167009 2020-04-07 0457 PPP 450 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356-2162
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86400
Loan Approval Amount (current) 86400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2162
Project Congressional District KY-06
Number of Employees 6
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87043.86
Forgiveness Paid Date 2021-01-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Active - $80,000 $80,000 - - 2022-01-01 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.19 $9,295 $7,000 3 2 2020-02-27 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2018-05-31 Final
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2018-05-31 Final
SBIR/STTR Inactive - $0 $268,838 - - 2016-07-01 Final
SBIR/STTR Inactive - $0 $149,265 - - 2014-10-01 Final
KBI - Kentucky Business Investment Inactive 21.32 $551,591 $300,000 0 18 2013-01-31 Prelim

Sources: Kentucky Secretary of State