Search icon

ANDREW HAMPTON, INC.

Company Details

Name: ANDREW HAMPTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jan 2013 (12 years ago)
Organization Date: 02 Jan 2013 (12 years ago)
Last Annual Report: 27 Mar 2021 (4 years ago)
Organization Number: 0846036
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 859 EAST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ANDREW H. SMITH Registered Agent

Secretary

Name Role
ANDREW SMITH Secretary

Director

Name Role
andrew smith Director

Incorporator

Name Role
ANDREW H. SMITH Incorporator

President

Name Role
ANDREW SMITH President

Assumed Names

Name Status Expiration Date
CHEEPER SWEEPER SHOP Inactive 2021-03-11
BEAM OF FRANKFORT Inactive 2021-03-11

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-03-27
Annual Report 2020-03-04
Annual Report 2019-06-28
Reinstatement Certificate of Existence 2018-02-19
Reinstatement 2018-02-19
Administrative Dissolution 2017-10-09
Annual Report 2016-04-15
Certificate of Assumed Name 2016-03-11
Certificate of Assumed Name 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026987109 2020-04-15 0457 PPP 859 East Main Street, Frankfort, KY, 40601
Loan Status Date 2022-01-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6906408410 2021-02-11 0457 PPS 859 E Main St, Frankfort, KY, 40601-2564
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-2564
Project Congressional District KY-01
Number of Employees 6
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State