Search icon

Jacob Hatcher Construction, LLC

Company Details

Name: Jacob Hatcher Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2018 (7 years ago)
Organization Date: 31 Aug 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1031964
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 233 Howard Samuels Road, Columbia, KY 42728
Place of Formation: KENTUCKY

Organizer

Name Role
Jacob Hatcher Organizer
Lisa S Loy Organizer

Member

Name Role
JACOB Shawn HATCHER Member

Registered Agent

Name Role
Lisa S Loy Registered Agent

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-24
Reinstatement 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Reinstatement Certificate of Existence 2023-10-30

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
-3165.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
3165.00
Total Face Value Of Loan:
3165.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3165
Current Approval Amount:
3165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3178.44

Sources: Kentucky Secretary of State