Search icon

Michael Hatter and Associates, LLC

Company Details

Name: Michael Hatter and Associates, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2016 (9 years ago)
Organization Date: 07 Sep 2016 (9 years ago)
Last Annual Report: 10 Sep 2024 (7 months ago)
Managed By: Managers
Organization Number: 0962212
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4728 Larissa Ln, Lexington, KY 40514
Place of Formation: KENTUCKY

Manager

Name Role
MCHAEL HATTER Manager

Registered Agent

Name Role
Michael Hatter Registered Agent

Organizer

Name Role
Michael Hatter Organizer
Michael Hatter Organizer

Filings

Name File Date
Annual Report 2024-09-10
Annual Report 2023-03-12
Reinstatement Certificate of Existence 2022-08-12
Reinstatement 2022-08-12
Administrative Dissolution 2021-10-19
Annual Report 2020-04-30
Annual Report 2019-06-11
Reinstatement Certificate of Existence 2018-08-22
Reinstatement 2018-08-22
Reinstatement Approval Letter Revenue 2018-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8249918506 2021-03-09 0457 PPS 4728 Larissa Ln, Lexington, KY, 40514-8300
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40514-8300
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20885.4
Forgiveness Paid Date 2021-06-15
6797317302 2020-04-30 0457 PPP 4728 LARISSA LN, LEXINGTON, KY, 40514-8300
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40514-8300
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.08
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State