Search icon

KENTUCKY HOUSE & HOME, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY HOUSE & HOME, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2016 (10 years ago)
Organization Date: 12 Jan 2016 (10 years ago)
Last Annual Report: 14 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0941320
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 2113 Twain Ridge Dr, Lexington, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA REHMEL Registered Agent

Organizer

Name Role
LISA REHMEL Organizer

Member

Name Role
LISA REHMEL Member

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-06
Annual Report 2023-06-28
Annual Report 2022-06-08
Annual Report 2021-06-21

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
7165.62
Total Face Value Of Loan:
7165.62
Date:
2020-06-12
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:
41900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,165.62
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,165.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,208.81
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $7,165.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State