Search icon

New Returns LLC

Company claim

Is this your business?

Get access!

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 (a year 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

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

Unique Entity ID

Unique Entity ID:
K8B4H17UR798
CAGE Code:
8TKD3
UEI Expiration Date:
2021-12-17

Business Information

Activation Date:
2020-12-22
Initial Registration Date:
2020-12-11

Commercial and government entity program

CAGE number:
8TKD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2025-12-22
SAM Expiration:
2021-12-17

Contact Information

POC:
KELLY POTTER

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
Principal Office Address Change 2022-01-11
Registered Agent name/address change 2022-01-11

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
16319.66
Total Face Value Of Loan:
16319.66
Date:
2020-07-30
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
5245.95
Total Face Value Of Loan:
5245.95
Date:
2019-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,319.66
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,319.66
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$16,491.35
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $16,319.66
Jobs Reported:
4
Initial Approval Amount:
$5,245.95
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,245.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$5,288.09
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $3,934.47
Rent: $1,311.48

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State