Search icon

NKY HOMES, LLC

Company Details

Name: NKY HOMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2012 (13 years ago)
Organization Date: 05 Sep 2012 (13 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0837430
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2274 TREETOP LANE, HEBRON, KY 41048
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NKY HOMES, LLC 401(K) PROFIT SHARING PLAN 2023 270529363 2024-07-01 NKY HOMES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 8593221290
Plan sponsor’s address 2274 TREETOP LANE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing DIANNA CALDWELL
Valid signature Filed with authorized/valid electronic signature
NKY HOMES, LLC 401(K) PROFIT SHARING PLAN 2022 270529363 2023-06-14 NKY HOMES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 8593221290
Plan sponsor’s address 2274 TREETOP LANE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing DIANNA CALDWELL
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
DIANNA CARDWELL Organizer

Member

Name Role
Dianna Kay Caldwell Member

Registered Agent

Name Role
DIANNA CALDWELL Registered Agent

Filings

Name File Date
Annual Report 2024-04-22
Annual Report Amendment 2023-04-17
Annual Report 2023-04-17
Annual Report 2022-03-07
Registered Agent name/address change 2021-10-25
Principal Office Address Change 2021-10-25
Annual Report Amendment 2021-06-23
Annual Report 2021-04-15
Annual Report 2020-03-23
Annual Report Amendment 2019-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4866137008 2020-04-04 0457 PPP 2274 Treetop Lane, HEBRON, KY, 41094
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41094-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43435.89
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State