Name: | HOMETOWN FAMILY FOODS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 07 Aug 2006 (19 years ago) |
Organization Date: | 07 Aug 2006 (19 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0644390 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | P O BOX 1390, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GHR1RWC99527 | 2022-06-22 | 27 ACCESS DR, MONTICELLO, KY, 42633, 2078, USA | PO BOX 1390, LONDON, KY, 40743, 1390, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HUDDLE HOUSE |
Division Name | HOMETOWN FAMILY FOODS LLC |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-24 |
Entity Start Date | 2006-08-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CRYSTAL L MILLER |
Role | ACCOUNTANT |
Address | PO BOX 1390, LONDON, KY, 40743, 1390, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CRYSTAL L MILLER |
Role | ACCOUNTANT |
Address | PO BOX 1390, LONDON, KY, 40743, 1390, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
ELMER ISON, JR. | Organizer |
Name | Role |
---|---|
ELMER ISON, JR. | Registered Agent |
Name | Role |
---|---|
Elmer Ison Jr | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2512218302 | 2021-01-21 | 0457 | PPS | 2020 East Highway 90 Bypass, Monticello, KY, 42633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1373217202 | 2020-04-15 | 0457 | PPP | 543 W Laurel Rd - Suite 3, London, KY, 40741-8329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State