Search icon

EVENTS AT HEMLOCK SPRINGS, LLC

Company Details

Name: EVENTS AT HEMLOCK SPRINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 2016 (9 years ago)
Organization Date: 05 Jan 2016 (9 years ago)
Last Annual Report: 15 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0940507
ZIP code: 41365
City: Rogers
Primary County: Wolfe County
Principal Office: 1233 BOOTH RIDGE RD., ROGERS, KY 41365
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELIZABETH PULLIAM Registered Agent

Assumed Names

Name Status Expiration Date
Hemlock Springs Inactive 2021-10-14

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report Amendment 2022-06-15
Annual Report 2022-04-13
Annual Report 2021-05-12
Annual Report 2020-06-04

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13200.00
Total Face Value Of Loan:
13200.00
Date:
2020-05-03
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:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13734.49

Sources: Kentucky Secretary of State