Search icon

Kentucky Dream Homes, LLC

Headquarter

Company Details

Name: Kentucky Dream Homes, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2010 (15 years ago)
Organization Date: 18 Jun 2010 (15 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0765426
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3615 U.S. HWY. 144, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Kentucky Dream Homes, LLC, FLORIDA M20000009467 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY DREAM HOMES, LLC CBS BENEFIT PLAN 2023 900591809 2024-12-30 KENTUCKY DREAM HOMES, LLC 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 2706856900
Plan sponsor’s address 3615 HIGHWAY 144, OWENSBORO, KY, 423030226

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
KENTUCKY DREAM HOMES, LLC CBS BENEFIT PLAN 2022 900591809 2023-12-27 KENTUCKY DREAM HOMES, LLC 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 2706856900
Plan sponsor’s address 3615 HIGHWAY 144, OWENSBORO, KY, 423030226

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY DREAM HOMES, LLC CBS BENEFIT PLAN 2021 900591809 2022-12-29 KENTUCKY DREAM HOMES, LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 2706856900
Plan sponsor’s address 3615 E 4TH STREET, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY DREAM HOMES, LLC CBS BENEFIT PLAN 2020 900591809 2021-12-14 KENTUCKY DREAM HOMES, LLC 21
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 2706856900
Plan sponsor’s address 3615 E 4TH STREET, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Dustin Ewing Registered Agent

Manager

Name Role
Dustin Shane Ewing Manager

Organizer

Name Role
Dustin Ewing Organizer

Assumed Names

Name Status Expiration Date
FAMILY DREAM HOMES Inactive 2025-12-04

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Certificate of Withdrawal of Assumed Name 2023-11-06
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-23
Certificate of Assumed Name 2020-12-03
Annual Report 2020-06-08
Principal Office Address Change 2020-03-24
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931267008 2020-04-07 0457 PPP 3615 HIGHWAY 144, OWENSBORO, KY, 42303-0226
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369900
Loan Approval Amount (current) 369900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0226
Project Congressional District KY-02
Number of Employees 27
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 373691.48
Forgiveness Paid Date 2021-04-22

Sources: Kentucky Secretary of State