Search icon

HAMILTON ENTERPRISES LLC

Company Details

Name: HAMILTON ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2018 (6 years ago)
Organization Date: 06 Dec 2018 (6 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1041025
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41630
City: Garrett
Primary County: Floyd County
Principal Office: 413 ROCK FORK ROAD, GARRETT, KY 41630
Place of Formation: KENTUCKY

Member

Name Role
eric shane Hamilton Member

Organizer

Name Role
ERIC SHANE HAMILTON II Organizer

Registered Agent

Name Role
ERIC S HAMILTON II Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-07-24
Annual Report 2022-07-07
Annual Report 2021-06-14
Annual Report 2020-07-03
Annual Report 2019-06-20
Articles of Organization (LLC) 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129977204 2020-04-16 0457 PPP 276 Cassidy Blvd, PIKEVILLE, KY, 41501-1461
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1461
Project Congressional District KY-05
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28979.82
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State