Search icon

EMCON HOME GUARD, LLC

Company Details

Name: EMCON HOME GUARD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2003 (22 years ago)
Organization Date: 28 Jul 2003 (22 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0564881
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 83 WOODS EDGE CT, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUDY MCCOWAN Registered Agent

Organizer

Name Role
STEPHEN C. CAWOOD Organizer

Member

Name Role
Jerry Timothy McCowan Member

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-23
Annual Report 2022-07-06
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-09
Annual Report 2019-06-25
Annual Report 2018-06-30
Annual Report 2017-06-28
Annual Report 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3406977105 2020-04-11 0457 PPP 113 W 5th St, London, KY, 40741-1837
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33917.29
Loan Approval Amount (current) 33917.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1837
Project Congressional District KY-05
Number of Employees 9
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34121.74
Forgiveness Paid Date 2020-11-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-21 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 60

Sources: Kentucky Secretary of State