Search icon

HMA 502, LLC

Company Details

Name: HMA 502, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2019 (6 years ago)
Organization Date: 05 Feb 2019 (6 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 1047380
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7325 New La Grange Rd, Norwood, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
Van Willis Organizer

Member

Name Role
CHARLES MONTGOMERY Member
GREGORY MEINERS Member
RAYMOND MONTGOMERY III Member

Registered Agent

Name Role
Charles R Montgomery Registered Agent

Assumed Names

Name Status Expiration Date
MITSUBISHI STORE LOUISVILLE Inactive 2024-03-14
LOUISVILLE MITSUBISHI Inactive 2024-03-14

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-28
Annual Report 2023-06-28
Annual Report 2022-06-14
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
83300.00
Total Face Value Of Loan:
83300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83300
Current Approval Amount:
83300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83908.55

Sources: Kentucky Secretary of State