Search icon

COUNTRY HOST, LLC

Company Details

Name: COUNTRY HOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2003 (22 years ago)
Organization Date: 07 Aug 2003 (22 years ago)
Last Annual Report: 18 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0565567
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: PO BOX 428, WHITLEY CITY, KY 42653
Place of Formation: KENTUCKY

Member

Name Role
David Ross Member

Registered Agent

Name Role
DAVID ROSS CO., INC. Registered Agent

Organizer

Name Role
LLOYD ABDOO Organizer

Filings

Name File Date
Annual Report 2023-04-18
Annual Report 2022-04-11
Annual Report 2021-03-15
Annual Report 2020-04-01
Annual Report 2019-05-28

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
45700.00
Total Face Value Of Loan:
45700.00
Date:
2020-04-09
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:
32600.00
Total Face Value Of Loan:
32600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32600
Current Approval Amount:
32600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32881.63
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45700
Current Approval Amount:
45700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46123.99

Sources: Kentucky Secretary of State