Search icon

HBH CONTRACTING, INC.

Company Details

Name: HBH CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2013 (12 years ago)
Organization Date: 21 Aug 2013 (12 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0865174
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: PO BOX 4453, WINCHESTER, KY 40392
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VB93C2YTECX7 2022-07-31 183 PRETTY RUN RD, PARIS, KY, 40361, 9111, USA 183 PRETTY RUN RD., PARIS, KY, 40361, USA

Business Information

Doing Business As BETTER BUILT HOMES OF CENTRAL KY
Division Name HBH CONTRACTING INC.
Division Number HBH CONTRA
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-07-06
Initial Registration Date 2021-06-25
Entity Start Date 2012-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236220
Product and Service Codes Y1FA, Y1FB, Y1FE, Y1FZ, Y1JZ, Y1QA, Z2AA, Z2FA, Z2FE, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY W HATTON
Address 183 PRETTY RUN RD., PARIS, KY, 40361, USA
Government Business
Title PRIMARY POC
Name TIMOTHY W HATTON
Address 183 PRETTY RUN RD., PARIS, KY, 40361, USA
Past Performance Information not Available

Registered Agent

Name Role
TIM HATTON Registered Agent

President

Name Role
timothy hatton President

Director

Name Role
linda hatton Director

Incorporator

Name Role
TIM HATTON Incorporator

Assumed Names

Name Status Expiration Date
BETTER BUILT HOMES OF CENTRAL KENTUCKY, INC. Inactive 2022-05-30
HATTON BUILT HOMES Inactive 2018-08-27

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-05-28
Annual Report 2020-05-23
Registered Agent name/address change 2019-06-08
Principal Office Address Change 2019-06-08
Annual Report 2019-06-08
Annual Report 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382828701 2021-03-28 0457 PPP 1400 Gay Evans Rd, Winchester, KY, 40391-8577
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-8577
Project Congressional District KY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6011.84
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State