Search icon

HM PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HM PARTNERS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 2018 (7 years ago)
Organization Date: 25 Apr 2018 (7 years ago)
Last Annual Report: 17 Sep 2020 (5 years ago)
Managed By: Members
Organization Number: 1019145
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7718 US HIGHWAY 42, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
KMK SERVICE CORP. Registered Agent

Organizer

Name Role
ANDREW GRIESSER Organizer

Manager

Name Role
Charles hertsenberg Manager
Lacie hertsenberg Manager

Assumed Names

Name Status Expiration Date
BRICKHOUSE PUB & GRUB Inactive 2023-06-27

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-09-17
Annual Report 2019-05-06
Certificate of Assumed Name 2018-06-27

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$61,257
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,658.57
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $61,253
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$43,695
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,312.8
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $43,695

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State