Search icon

Hoskins Lumber Company, LLC

Company Details

Name: Hoskins Lumber Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2009 (16 years ago)
Organization Date: 31 Jul 2009 (16 years ago)
Last Annual Report: 18 Feb 2020 (5 years ago)
Managed By: Managers
Organization Number: 0735720
Principal Office: 6155 E. STATE RD 56, SALEM, IN 47167
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES W HOSKINS Registered Agent

Organizer

Name Role
Wesley Hoskins Organizer

Manager

Name Role
William Hoskins Manager

Filings

Name File Date
Dissolution 2020-05-07
Annual Report 2020-02-18
Annual Report 2019-06-15
Annual Report 2018-04-07
Annual Report 2017-03-01
Annual Report 2016-02-25
Annual Report 2015-02-25
Annual Report 2014-07-22
Registered Agent name/address change 2014-05-14
Principal Office Address Change 2014-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342087208 2020-04-15 0457 PPP 718 18TH ST, CORBIN, KY, 40701
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44290
Loan Approval Amount (current) 44290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-1000
Project Congressional District KY-05
Number of Employees 7
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44603.06
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State