Search icon

BUSINESS HOUSE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUSINESS HOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2014 (11 years ago)
Organization Date: 16 Jun 2014 (11 years ago)
Last Annual Report: 24 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0889816
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 1598, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAUREN JONES DROMPT Registered Agent

Manager

Name Role
Lauren Ashley Jones Drompt Manager

Organizer

Name Role
Lauren Jones Drompt Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LAUREN JONES DROMPT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2432431

Unique Entity ID

Unique Entity ID:
ZJ6WAZV75YL9
CAGE Code:
8GW35
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2020-01-22

Former Company Names

Name Action
ADVLC USA, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-21
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
26567.00
Total Face Value Of Loan:
26567.00
Date:
2020-05-02
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:
18227.00
Total Face Value Of Loan:
18227.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,567
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,794.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,567
Jobs Reported:
4
Initial Approval Amount:
$18,227
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,388.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,227

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State