Search icon

Hometown Kids Inc

Company Details

Name: Hometown Kids Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2015 (9 years ago)
Organization Date: 01 Feb 2016 (9 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0939921
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 845 E Main Street, Danville, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SUSAN FRANCES SMITH Registered Agent
Susan Smith Parks Registered Agent

President

Name Role
Susan Frances Smith President

Incorporator

Name Role
Susan Smith Parks Incorporator

Filings

Name File Date
Annual Report 2024-07-01
Registered Agent name/address change 2024-07-01
Principal Office Address Change 2024-07-01
Annual Report 2023-06-12
Annual Report 2022-11-18
Principal Office Address Change 2022-11-18
Registered Agent name/address change 2022-08-18
Annual Report Amendment 2022-08-18
Registered Agent name/address change 2022-03-16
Principal Office Address Change 2022-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8617308407 2021-02-13 0457 PPS 845 E Main St, Danville, KY, 40422-2301
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21203.81
Loan Approval Amount (current) 21203.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-2301
Project Congressional District KY-01
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21326.97
Forgiveness Paid Date 2021-09-20
3828827302 2020-04-29 0457 PPP 845 E MAIN ST, DANVILLE, KY, 40422-2301
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21202
Loan Approval Amount (current) 21202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-2301
Project Congressional District KY-01
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21349.83
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State