Search icon

OWINGSVILLE HOST, LLC

Company Details

Name: OWINGSVILLE HOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2002 (23 years ago)
Organization Date: 01 Aug 2002 (23 years ago)
Last Annual Report: 23 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0541752
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 7 SLUMBER LANE, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Member

Name Role
DAVID ROSS Member
FRANK SCUDDER Member
LLOYD D ABDOO Member
ILLINI PROPERTIES, LLC Member
EDWARD A WILMOT Member

Organizer

Name Role
EDWARD A. WILMOT Organizer

Registered Agent

Name Role
LLOYD ABDOO Registered Agent

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-07-19
Annual Report 2022-06-30
Annual Report 2021-07-02
Annual Report 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
49700.00
Total Face Value Of Loan:
49700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49700
Current Approval Amount:
49700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50018.62

Sources: Kentucky Secretary of State