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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CDWJLCERDGP9 2025-03-06 135 E MARKET ST, LEITCHFIELD, KY, 42754, 1438, USA 135 E MARKET ST, LEITCHFIELD, KY, 42754, 1438, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-03-08
Initial Registration Date 2022-04-28
Entity Start Date 1984-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LETA SWIFT
Address 135 E MARKET ST, LEITCHFIELD, KY, 42754, USA
Government Business
Title PRIMARY POC
Name LETA SWIFT
Address 135 E MARKET ST, LEITCHFIELD, KY, 42754, USA
Past Performance Information not Available

President

Name Role
David K Zurmehly President

Director

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

Incorporator

Name Role
DAVID B. VICKERY Incorporator

Registered Agent

Name Role
Cody W Duvall Registered Agent

Treasurer

Name Role
ALLISON R POWELL Treasurer

Vice President

Name Role
Aaron Watkins Vice President

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
Annual Report Amendment 2023-06-08
Registered Agent name/address change 2023-06-08
Annual Report 2023-03-20
Annual Report 2022-04-05
Annual Report 2021-04-01
Articles of Merger 2020-05-08
Annual Report 2020-03-04
Annual Report 2020-02-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36L000027-10I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-04-01 2015-03-31 CONT RENEWALS ALL TYPES
Recipient HOMELAND INC
Recipient Name Raw HOMELAND INC
Recipient Address P O BOX 576, LEITCHFIELD, GRAYSON, KENTUCKY, 42755-0000, UNITED STATES
Obligated Amount 107677.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36L000027-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-01-01 2010-10-31 CONT RENEWALS ALL TYPES
Recipient HOMELAND INC
Recipient Name Raw HOMELAND INC
Recipient DUNS 166192112
Recipient Address P O BOX 576, LEITCHFIELD, GRAYSON, KENTUCKY, 42755-0576
Obligated Amount 17872.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36L000027-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient HOMELAND INC
Recipient Name Raw HOMELAND INC
Recipient DUNS 166192112
Recipient Address P O BOX 576, LEITCHFIELD, GRAYSON, KENTUCKY, 42755-0576
Obligated Amount 110927.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36L000027-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient HOMELAND INC
Recipient Name Raw HOMELAND INC
Recipient DUNS 166192112
Recipient Address P O BOX 576, LEITCHFIELD, GRAYSON, KENTUCKY, 42755-0576
Obligated Amount 50900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4368467010 2020-04-03 0457 PPP 135 E MARKET ST, LEITCHFIELD, KY, 42754-1438
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 983700
Loan Approval Amount (current) 983700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEITCHFIELD, GRAYSON, KY, 42754-1438
Project Congressional District KY-02
Number of Employees 165
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 995367.78
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1252799 Intrastate Non-Hazmat 2023-08-22 100000 2022 19 19 Private(Property)
Legal Name HOMELAND INC
DBA Name -
Physical Address 135 E MARKET ST, LEITCHFIELD, KY, 42755, US
Mailing Address PO BOX 619, LEITCHFIELD, KY, 42755, US
Phone (270) 259-5461
Fax (270) 971-1199
E-mail STEPHANIEH@HOMELANDINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State