Search icon

HOUSE ENTERPRISES, INC.

Company Details

Name: HOUSE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1994 (30 years ago)
Organization Date: 27 Dec 1994 (30 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0340112
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: POST OFFICE BOX 422, 221 OLD HIGHWAY 421, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
RUTH H. SMITH Secretary

Registered Agent

Name Role
STELLA B. HOUSE, ATTORNEY AT LAW, PSC Registered Agent

President

Name Role
STELLA B. HOUSE President

Treasurer

Name Role
STELLA B. HOUSE Treasurer

Director

Name Role
Stella B. House Director
Ruth H. Smith Director

Incorporator

Name Role
LAURA S. HOUSE Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-06-03
Annual Report 2023-05-25
Annual Report 2022-04-26
Annual Report 2021-06-22

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19190
Current Approval Amount:
19190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19501.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20700
Current Approval Amount:
20700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16998.75

Sources: Kentucky Secretary of State