Search icon

Will Harris Homes LLC

Company Details

Name: Will Harris Homes LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2012 (13 years ago)
Organization Date: 29 May 2012 (13 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Managed By: Members
Organization Number: 0830099
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 229 NORTH MILES ST, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILL HARRIS HOMES LLC 401(K) PLAN 2023 455370012 2024-10-06 WILL HARRIS HOMES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 2708723550
Plan sponsor’s address P.O. BOX 1480, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2024-10-06
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
WILL HARRIS HOMES LLC 401(K) PLAN 2022 455370012 2023-02-15 WILL HARRIS HOMES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 2708723550
Plan sponsor’s address 229 N MILES ST., ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2023-02-15
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
WILLIAM E. HARRIS Member

Organizer

Name Role
William Earl Harris Organizer

Registered Agent

Name Role
WILLIAM EARL HARRIS Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-11
Annual Report 2023-03-20
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-13
Principal Office Address Change 2020-02-13
Annual Report 2019-04-29
Principal Office Address Change 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9491607002 2020-04-09 0457 PPP 229 N MILES ST, ELIZABETHTOWN, KY, 42701-1830
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49835.37
Loan Approval Amount (current) 49835.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1830
Project Congressional District KY-02
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50400.17
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State