Search icon

BACK HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BACK HOME, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1993 (32 years ago)
Organization Date: 29 Jun 1993 (32 years ago)
Last Annual Report: 18 May 2021 (4 years ago)
Organization Number: 0317079
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 251 W. DIXIE AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LORI FULKERSON Registered Agent

Director

Name Role
Hali Spiers Director
Lori Fulkerson Director
Cory Cox Director
Steve F. Fulkerson Director
WILLIAM T. FULKERSON Director
LINDA L. FULKERSON Director

President

Name Role
Lori Fulkerson President

Secretary

Name Role
Cory Cox Secretary

Treasurer

Name Role
Hali Spiers Treasurer

Vice President

Name Role
Steve Fulkerson Vice President

Incorporator

Name Role
WILLIAM T. FULKERSON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-NQ2-191289 NQ2 Retail Drink License Active 2025-01-28 2022-07-01 - 2026-01-31 251 W Dixie Ave, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-RS-191290 Special Sunday Retail Drink License Active 2025-01-28 2022-07-01 - 2026-01-31 251 W Dixie Ave, Elizabethtown, Hardin, KY 42701

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-18
Annual Report 2020-06-23
Annual Report 2019-06-11
Annual Report 2018-05-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
82288.50
Total Face Value Of Loan:
82288.50
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:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$52,500
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,808.68
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $52,500
Jobs Reported:
15
Initial Approval Amount:
$82,288.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,288.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$82,642.8
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $82,286.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State