Search icon

H & P HOLDING CO., LLC

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 (7 years ago)
Organization Date: 28 Dec 2017 (7 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
Annual Report 2022-04-11
Principal Office Address Change 2021-02-12
Annual Report 2021-02-12
Annual Report 2020-02-20
Annual Report 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762628504 2021-03-04 0457 PPS 148 Jefferson St Ste C, Lexington, KY, 40508-1750
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162452
Loan Approval Amount (current) 162452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1750
Project Congressional District KY-06
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164331.48
Forgiveness Paid Date 2022-05-05
6611477100 2020-04-14 0457 PPP 1200 N Limestone, Lexington, KY, 40505-3242
Loan Status Date 2021-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164417
Loan Approval Amount (current) 164417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3242
Project Congressional District KY-06
Number of Employees 19
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165480.08
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State