Search icon

New Returns LLC

Company Details

Name: New Returns LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2017 (8 years ago)
Organization Date: 15 Mar 2017 (8 years ago)
Last Annual Report: 18 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 0979619
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2112 S Main St, Madisonville, KY 42431
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K8B4H17UR798 2021-12-17 469 S KENTUCKY AVENUE, MADISONVILLE, KY, 42431, 2911, USA 469 S KENTUCKY AVE, MADISONVILLE, KY, 42431, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-12-22
Initial Registration Date 2020-12-11
Entity Start Date 2017-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 453998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLY POTTER
Role CEO
Address 469 S KENTUCKY AVE, MADISONVILLE, KY, 42431, USA
Government Business
Title PRIMARY POC
Name KELLY POTTER
Role CEO
Address 469 S KENTUCKY AVE, MADISONVILLE, KY, 42431, USA
Past Performance Information not Available

Registered Agent

Name Role
LORIE POTTER Registered Agent
Lorie Potter Registered Agent

Organizer

Name Role
Lorie Potter Organizer
Kelly Potter Organizer

Member

Name Role
Kelly Potter Member

Assumed Names

Name Status Expiration Date
HOMETOWN MOTORSPORTS Inactive 2024-10-23
HOMETOWN SUPERSTORE Inactive 2024-09-18

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-06-02
Annual Report 2022-05-19
Registered Agent name/address change 2022-01-11
Principal Office Address Change 2022-01-11
Annual Report 2021-05-21
Annual Report 2020-04-13
Certificate of Assumed Name 2019-10-23
Certificate of Assumed Name 2019-09-18
Annual Report 2019-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438158402 2021-02-02 0457 PPS 469 S Kentucky Ave, Madisonville, KY, 42431-2911
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16319.66
Loan Approval Amount (current) 16319.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-2911
Project Congressional District KY-01
Number of Employees 3
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16491.35
Forgiveness Paid Date 2022-03-01
9337227106 2020-04-15 0457 PPP 469 S KENTUCKY AVE, MADISONVILLE, KY, 42431-2911
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5245.95
Loan Approval Amount (current) 5245.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-2911
Project Congressional District KY-01
Number of Employees 4
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5288.09
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State