Search icon

HOMETOWN FAMILY FOODS, LLC

Company Details

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

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

Business Information

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

Organizer

Name Role
ELMER ISON, JR. Organizer

Registered Agent

Name Role
ELMER ISON, JR. Registered Agent

Member

Name Role
Elmer Ison Jr Member

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39609.36
Loan Approval Amount (current) 39609.36
Undisbursed Amount 0
Franchise Name Huddle House
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 Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633
Project Congressional District KY-05
Number of Employees 8
NAICS code 722511
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 39954.45
Forgiveness Paid Date 2021-12-07
1373217202 2020-04-15 0457 PPP 543 W Laurel Rd - Suite 3, London, KY, 40741-8329
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28292.42
Loan Approval Amount (current) 28292.42
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-8329
Project Congressional District KY-05
Number of Employees 11
NAICS code 722511
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 28494.72
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State