Search icon

HOMETEK LLC

Company Details

Name: HOMETEK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2003 (22 years ago)
Organization Date: 24 Mar 2003 (22 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0556831
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40048
City: Nazareth
Primary County: Nelson County
Principal Office: PO BOX 2, NAZARETH, KY 40048
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL B BROTHERS Registered Agent

Manager

Name Role
MICHAEL B BROTHERS Manager

Organizer

Name Role
GAIL BROTHERS Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-06-02
Annual Report 2022-06-08
Annual Report 2021-03-22
Registered Agent name/address change 2020-05-08

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
2386.00
Total Face Value Of Loan:
2386.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2386
Current Approval Amount:
2386
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2416.53

Sources: Kentucky Secretary of State