Search icon

Mother Hen, LLC

Company Details

Name: Mother Hen, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2016 (8 years ago)
Organization Date: 02 Jan 2017 (8 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0967191
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 155 Silver St, Beaver Dam, KY 42320
Place of Formation: KENTUCKY

Manager

Name Role
Niki Riley Manager

Registered Agent

Name Role
niki riley Registered Agent

Organizer

Name Role
niki riley Organizer

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-03-20
Annual Report 2019-08-07
Annual Report 2018-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5344468300 2021-01-25 0457 PPP 155 Silver St, Beaver Dam, KY, 42320-9476
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25496.98
Loan Approval Amount (current) 25496.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beaver Dam, OHIO, KY, 42320-9476
Project Congressional District KY-02
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25594.78
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State