Search icon

HPS Enterprises LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HPS Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2018 (7 years ago)
Organization Date: 05 Nov 2018 (7 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1038222
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1585 MERCER RD, STE 120, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
Christopher W Schenk Member
Mark J Hofschulte Member

Organizer

Name Role
Christopher W Schenk Organizer
Gerald W Patterson Organizer
Mark J Hofschulte Organizer

Registered Agent

Name Role
Christopher W Schenk Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHRIS SCHENK
User ID:
P3410927

Unique Entity ID

Unique Entity ID:
CAJZXUHHRCT5
CAGE Code:
12ZY2
UEI Expiration Date:
2026-06-07

Business Information

Activation Date:
2025-06-10
Initial Registration Date:
2025-06-07

Assumed Names

Name Status Expiration Date
HANDYMAN CONNECTION OF LEXINGTON Active 2028-10-24
Handyman Connection of Lexington-Nicholasville Inactive 2023-11-16
Handyman Connection of Nicholasville Inactive 2023-11-15

Filings

Name File Date
Registered Agent name/address change 2024-06-18
Annual Report 2024-06-18
Certificate of Assumed Name 2023-10-24
Principal Office Address Change 2023-10-09
Annual Report 2023-06-18

USAspending Awards / Financial Assistance

Date:
2020-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-15
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-15
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$50,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,341.92
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State