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
Annual Report 2019-06-13
Registered Agent name/address change 2019-03-22
Annual Report 2018-08-03
Principal Office Address Change 2018-06-29
Annual Report Amendment 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637697709 2020-05-01 0457 PPP 1233 BOOTH RDG, ROGERS, KY, 41365
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ROGERS, WOLFE, KY, 41365-0001
Project Congressional District KY-05
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13734.49
Forgiveness Paid Date 2021-04-30

Sources: Kentucky Secretary of State