Search icon

DANA S CHITWOOD, LLC

Company Details

Name: DANA S CHITWOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2008 (17 years ago)
Organization Date: 04 Feb 2008 (17 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0684702
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 60 S. STEWART RD STE 5, CORBIN, KY 40701
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANA CHITWOOD Registered Agent

Member

Name Role
DR.DANA CHITWOOD Member

Organizer

Name Role
VAL CLEWLEY Organizer

Filings

Name File Date
Annual Report 2025-03-05
Principal Office Address Change 2025-03-05
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-10
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-03-02
Registered Agent name/address change 2019-05-20
Annual Report 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1111108309 2021-01-16 0457 PPS 60 S Stewart Rd, Corbin, KY, 40701-4675
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37948.18
Loan Approval Amount (current) 37948.18
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 Y
Business Age Description Existing or more than 2 years old
Project Address Corbin, LAUREL, KY, 40701-4675
Project Congressional District KY-05
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 38193.54
Forgiveness Paid Date 2021-09-15
6081457205 2020-04-27 0457 PPP 60 S Steward Rd, Corbin, KY, 40701-4675
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) 37948.17
Loan Approval Amount (current) 37948.17
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 Y
Business Age Description Existing or more than 2 years old
Project Address Corbin, LAUREL, KY, 40701-4675
Project Congressional District KY-05
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 38136.86
Forgiveness Paid Date 2020-11-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 166.23
Executive 2024-10-30 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 131.66

Sources: Kentucky Secretary of State