Search icon

FMPH, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: FMPH, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2015 (11 years ago)
Organization Date: 19 Feb 2015 (11 years ago)
Last Annual Report: 24 Feb 2025 (7 months ago)
Organization Number: 0914468
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 110 W Lakeside Ave, Lakeside Park, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Michael Hang Registered Agent

President

Name Role
Michael Christopher Hang President

Vice President

Name Role
Sherry Lynn Hang Vice President

Incorporator

Name Role
Michael Hang Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ2-2944 NQ2 Retail Drink License Active 2024-11-03 2016-02-08 - 2025-11-30 2053 Dixie Hwy, Fort Mitchell, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-4343 Special Sunday Retail Drink License Active 2024-11-03 2016-02-08 - 2025-11-30 2053 Dixie Hwy, Fort Mitchell, Kenton, KY 41011

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-29
Annual Report 2023-03-30
Annual Report 2022-03-09
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
142000.00
Total Face Value Of Loan:
142000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
142000.00
Total Face Value Of Loan:
142000.00
Date:
2020-04-07
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:
142000.00
Total Face Value Of Loan:
142000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$142,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,800.72
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $141,998
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$142,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,356.89
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $113,700
Utilities: $14,150
Mortgage Interest: $14,150

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State