Search icon

KEY HOMES, LLC

Company Details

Name: KEY HOMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1999 (26 years ago)
Organization Date: 21 Sep 1999 (26 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0480604
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 4751 FOX RUN ROAD, BUCKNER, KY 40010
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM K. DOELKER Registered Agent

Member

Name Role
William K. Doelker Member

Organizer

Name Role
WILLIAM K. DOELKER Organizer

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-04-21
Annual Report 2022-04-26
Annual Report 2021-04-21
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
91000.00
Total Face Value Of Loan:
91000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91000
Current Approval Amount:
91000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91988.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State