Search icon

HOMELAND, INC.

Company Details

Name: HOMELAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1984 (41 years ago)
Organization Date: 16 Aug 1984 (41 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0192622
Industry: Real Estate
Number of Employees: Large (100+)
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: 135 E. MARKET ST., SUITE 2, P.O. BOX 619, LEITCHFIELD, KY 42755-0619
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
David K Zurmehly President

Treasurer

Name Role
ALLISON R POWELL Treasurer

Vice President

Name Role
Aaron Watkins Vice President

Director

Name Role
David K Zurmehly Director
Aaron Watkins Director
GARRY D. WATKINS Director
WILLIAM G. MCCUBBIN Director

Incorporator

Name Role
DAVID B. VICKERY Incorporator

Registered Agent

Name Role
Cody W Duvall Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CDWJLCERDGP9
CAGE Code:
9B2T2
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2022-04-28

Former Company Names

Name Action
TWIN LAKES PROPERTY MANAGEMENT SERVICES, LLC Merger

Assumed Names

Name Status Expiration Date
HOMELAND KY, INC. Inactive 2022-12-28

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-01-15
Registered Agent name/address change 2023-06-08
Annual Report Amendment 2023-06-08
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
983700.00
Total Face Value Of Loan:
983700.00
Date:
2010-02-08
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
107677.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
17872.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
110927.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-05-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
50900.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
983700
Current Approval Amount:
983700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
995367.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 971-1199
Add Date:
2004-05-28
Operation Classification:
Private(Property)
power Units:
19
Drivers:
19
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State