Search icon

Hammer Investments, LLC

Company Details

Name: Hammer Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Mar 2015 (10 years ago)
Organization Date: 31 Mar 2015 (10 years ago)
Last Annual Report: 19 Aug 2021 (4 years ago)
Managed By: Managers
Organization Number: 0918265
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 296 SOMERSLY PLACE, Lexington, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
Aaron R Kendall Registered Agent

Organizer

Name Role
Andrea C Brown Organizer

Manager

Name Role
Aaron Kendall Manager
Sara Kendall Manager

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-19
Annual Report 2020-08-10
Annual Report 2019-04-11
Annual Report 2018-05-31
Annual Report 2017-08-16
Reinstatement Certificate of Existence 2016-12-12
Reinstatement 2016-12-12
Reinstatement Approval Letter Revenue 2016-12-12
Principal Office Address Change 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6823547110 2020-04-14 0457 PPP 296 SOMERSLY PL, LEXINGTON, KY, 40515
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20273.33
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State