Search icon

H & P HOLDING CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: H & P HOLDING CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 2017 (8 years ago)
Organization Date: 28 Dec 2017 (8 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 1006071
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 148 Jefferson Street, 148 Jefferson Street, Lexington, Lexington, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
Janet L Bodager Manager

Member

Name Role
Phillip Petrie Member

Registered Agent

Name Role
Janet Bodager Registered Agent
Phillip Petrie Registered Agent

Organizer

Name Role
Stanton L Cave Organizer

Former Company Names

Name Action
Craftsmen Construction, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Amendment 2023-12-13
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
162452.00
Total Face Value Of Loan:
162452.00
Date:
2020-04-14
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:
164417.00
Total Face Value Of Loan:
164417.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$162,452
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,331.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $162,449
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$164,417
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,480.08
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $164,417

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State