Search icon

BACK HOME, INC.

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

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

Director

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

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
Annual Report 2017-02-27
Annual Report 2016-04-22
Annual Report 2015-06-18
Annual Report 2014-06-26
Annual Report 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4368507009 2020-04-03 0457 PPP 251 W DIXIE AVE, ELIZABETHTOWN, KY, 42701-1560
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 ELIZABETHTOWN, HARDIN, KY, 42701-1560
Project Congressional District KY-02
Number of Employees 16
NAICS code 722511
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 Female Owned
Veteran Unanswered
Forgiveness Amount 52808.68
Forgiveness Paid Date 2021-02-12
2996148300 2021-01-21 0457 PPS 251 W Dixie Ave, Elizabethtown, KY, 42701-1560
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82288.5
Loan Approval Amount (current) 82288.5
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 Elizabethtown, HARDIN, KY, 42701-1560
Project Congressional District KY-02
Number of Employees 15
NAICS code 722511
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 Male Owned
Veteran Unanswered
Forgiveness Amount 82642.8
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State