Search icon

H & W CONCRETE, LLC

Company Details

Name: H & W CONCRETE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2014 (11 years ago)
Organization Date: 03 Oct 2014 (11 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0898731
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 120 MARKETPLACE CIRCLE, STE C-190, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
LaRON WASHINGTON Member
CHAD HESLER Member

Organizer

Name Role
CHAD HESLER Organizer

Registered Agent

Name Role
CHAD D HESLER Registered Agent

Former Company Names

Name Action
H & W CONSTRUCION COMPANY, LLC Old Name
HESLER ENTERPRISES LLC Old Name

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-02-14
Principal Office Address Change 2023-02-14
Annual Report 2022-03-08
Registered Agent name/address change 2021-07-01
Annual Report 2021-06-22
Annual Report 2020-05-14
Amendment 2019-10-08
Amendment 2019-08-07
Registered Agent name/address change 2019-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9920427006 2020-04-09 0457 PPP 120 MARKET PLACE CIR Suite C-190, GEORGETOWN, KY, 40324-7205
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-7205
Project Congressional District KY-06
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17156.78
Forgiveness Paid Date 2021-03-17
1825398502 2021-02-19 0457 PPS 120 Market Place Cir Ste C190, Georgetown, KY, 40324-7205
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33365
Loan Approval Amount (current) 33365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-7205
Project Congressional District KY-06
Number of Employees 10
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33563
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State