Search icon

FASTNET WIRELESS, LLC

Company Details

Name: FASTNET WIRELESS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2009 (16 years ago)
Organization Date: 21 Jul 2009 (16 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 0734362
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 1300 BLUEGRASS ROAD, SUITE 9, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Member

Name Role
Bruce E Powell Member
Mike Calvin Member

Organizer

Name Role
G. WILLIAM LEACH JR. Organizer

Registered Agent

Name Role
BRUCE E. POWELL Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-05
Annual Report 2022-06-30
Annual Report 2021-07-09
Annual Report 2020-07-01
Annual Report 2019-06-06
Reinstatement Certificate of Existence 2018-01-23
Reinstatement 2018-01-23
Reinstatement Approval Letter Revenue 2018-01-23
Administrative Dissolution 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9781777103 2020-04-15 0457 PPP 1300 Bluegrass Road Suite 9, Franklin, KY, 42134-1981
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42134-1981
Project Congressional District KY-01
Number of Employees 6
NAICS code 517911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57617.88
Forgiveness Paid Date 2021-01-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 103.95
Executive 2024-12-13 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 103.95
Executive 2024-11-20 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 103.95
Executive 2024-10-11 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 103.95
Executive 2024-09-12 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 103.95
Executive 2024-08-13 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 103.95
Executive 2023-09-13 2024 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 103.95
Executive 2023-08-14 2024 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 103.95
Executive 2023-07-13 2024 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services On-Line Subscrip Srv-1099 Rept 103.95

Sources: Kentucky Secretary of State