Search icon

HOMETOWN WIRELESS ELIZABETHTOWN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOMETOWN WIRELESS ELIZABETHTOWN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2014 (11 years ago)
Organization Date: 04 Feb 2014 (11 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0878299
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 604 N. MULBERRY STREET, SUITE D, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES R. FERRIE Registered Agent

Organizer

Name Role
James R Ferrie Organizer
JAMES R. FERRIE Organizer

Manager

Name Role
James Daniel Ferrie Manager

Filings

Name File Date
Dissolution 2023-05-22
Annual Report Amendment 2022-06-29
Annual Report 2022-05-12
Annual Report 2021-04-28
Annual Report 2020-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32900.00
Total Face Value Of Loan:
32900.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32900
Current Approval Amount:
32900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33045.31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State