Search icon

House Of Change, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: House Of Change, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Mar 2013 (12 years ago)
Organization Date: 13 Mar 2013 (12 years ago)
Last Annual Report: 15 Aug 2023 (2 years ago)
Managed By: Managers
Organization Number: 0852374
ZIP code: 42159
City: Oakland
Primary County: Warren County
Principal Office: 295 Freeport Road, Oakland, KY 42159
Place of Formation: KENTUCKY

Organizer

Name Role
Nicolas Ray Hudson Organizer

Registered Agent

Name Role
Peggy Sue Abney Registered Agent

Manager

Name Role
Peggypeggy ABNEY Manager

Filings

Name File Date
Annual Report 2023-08-15
Dissolution 2023-08-15
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-29

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9975
Current Approval Amount:
9975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10066.44
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9900
Current Approval Amount:
9900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9969.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State