Search icon

HATMAKER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HATMAKER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2014 (11 years ago)
Organization Date: 17 Jul 2014 (11 years ago)
Last Annual Report: 21 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0892337
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 555 TARR ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY

Manager

Name Role
Charles Hatmaker Manager

Registered Agent

Name Role
CHARLES HATMAKER Registered Agent

Organizer

Name Role
CHARLES HATMAKER Organizer
HOLLI HATMAKER Organizer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-06-06
Annual Report 2023-06-06
Annual Report 2022-06-28
Annual Report 2021-05-27

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-05-02
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,055.04
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $7,000
Jobs Reported:
1
Initial Approval Amount:
$9,000
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,023.92
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $9,000

Court Cases

Court Case Summary

Filing Date:
2021-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
HATMAKER, LLC
Party Role:
Plaintiff
Party Name:
ROCKCASTLE COUNTY, KENT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
HATMAKER, LLC
Party Role:
Plaintiff
Party Name:
SOCIAL SECURITY ADMINISTRATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-12-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HATMAKER, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State