Search icon

HAMILTON CONTRACTORS, LLC

Company Details

Name: HAMILTON CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2019 (6 years ago)
Organization Date: 20 Jun 2019 (6 years ago)
Last Annual Report: 05 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 1062535
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40037
City: Loretto
Primary County: Marion County
Principal Office: 649 Spencer Hamilton Rd, Loretto, KY 40037
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARRET HAMILTON Registered Agent

Organizer

Name Role
KEITH HAMILTON Organizer
GARRET HAMILTON Organizer

Member

Name Role
Garret Hamilton Member
KEITH HAMILTON Member

Filings

Name File Date
Annual Report Amendment 2024-08-05
Annual Report 2024-06-18
Annual Report 2023-05-08
Annual Report 2022-05-18
Annual Report 2021-05-05
Annual Report 2020-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951607409 2020-05-13 0457 PPP 649 SPENCER RD, LORETTO, KY, 40037
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8486
Loan Approval Amount (current) 8486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LORETTO, MARION, KY, 40037-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8570.86
Forgiveness Paid Date 2021-05-11

Sources: Kentucky Secretary of State