Search icon

HAMBY CONSULTING, LLC

Company Details

Name: HAMBY CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2015 (10 years ago)
Organization Date: 13 Oct 2015 (10 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0934476
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: 11765 NORTONVILLE ROAD, DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMBY CONSULTING LLC CBS BENEFIT PLAN 2023 475448713 2024-12-30 HAMBY CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 2707974704
Plan sponsor’s address 11765 NORTONVILLE RD, DAWSON SPRING, KY, 42408

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
HAMBY CONSULTING LLC CBS BENEFIT PLAN 2022 475448713 2023-12-27 HAMBY CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 2707974704
Plan sponsor’s address 11765 NORTONVILLE RD, DAWSON SPRING, KY, 42408

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HAMBY CONSULTING LLC CBS BENEFIT PLAN 2021 475448713 2022-12-29 HAMBY CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 2707974704
Plan sponsor’s address 11765 NORTONVILLE RD, DAWSON SPRING, KY, 42408

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HAMBY CONSULTING LLC CBS BENEFIT PLAN 2020 475448713 2021-12-14 HAMBY CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 2707974704
Plan sponsor’s address 11765 NORTONVILLE RD, DAWSON SPRING, KY, 42408

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HAMBY CONSULTING LLC CBS BENEFIT PLAN 2019 475448713 2020-12-23 HAMBY CONSULTING LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 2707974704
Plan sponsor’s address 11765 NORTONVILLE RD, DAWSON SPRING, KY, 42408

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
PHILIP TAYLOR HAMBY Registered Agent

Member

Name Role
Philip Taylor Hamby Member
Charles Lee Hamby Member
Anita Jane Hamby Member

Organizer

Name Role
PHILIP HAMBY Organizer

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-26
Annual Report 2019-05-23
Annual Report 2018-04-26
Annual Report 2017-06-01
Annual Report 2016-03-09
Articles of Organization (LLC) 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4540078500 2021-02-26 0457 PPS 11765 Nortonville Rd, Dawson Spgs, KY, 42408-9604
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33760
Loan Approval Amount (current) 33760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dawson Spgs, HOPKINS, KY, 42408-9604
Project Congressional District KY-01
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33997.26
Forgiveness Paid Date 2021-11-17
1835157203 2020-04-15 0457 PPP 11765 Nortonville Rd, DAWSON SPRINGS, KY, 42408
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAWSON SPRINGS, HOPKINS, KY, 42408-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 541370
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33792.39
Forgiveness Paid Date 2020-12-11

Sources: Kentucky Secretary of State