Search icon

HOWARD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2003 (22 years ago)
Organization Date: 26 Mar 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0556936
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42327
City: Calhoun, W Louisville, West Louisville
Primary County: McLean County
Principal Office: 1050 State Route 136 EAST, CALHOUN, KY 42327
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL G. HOWARD Registered Agent

Organizer

Name Role
MICHAEL G. HOWARD Organizer

Member

Name Role
Michael Gene Howard Member

Form 5500 Series

Employer Identification Number (EIN):
611211769
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Principal Office Address Change 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-01-18
Annual Report 2023-03-15
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2012-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2012-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
698000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$109,631.6
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,631.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,235.32
Servicing Lender:
The Sacramento Deposit Bank
Use of Proceeds:
Payroll: $109,631.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 273-3266
Add Date:
1996-09-24
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
15
Drivers:
12
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HOWARD, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
HOWARD, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HOWARD, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-11 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 14677.49
Executive 2024-10-23 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 33956.4
Executive 2023-08-22 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 8900.99

Sources: Kentucky Secretary of State