Search icon

HILLBILLY GUN AND PAWN , LLC

Company Details

Name: HILLBILLY GUN AND PAWN , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2017 (8 years ago)
Organization Date: 11 Apr 2017 (8 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0982269
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1540 Hawk Creek Rd, London, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
MERLE WATKINS Registered Agent

Organizer

Name Role
MERLE WATKINS Organizer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report Amendment 2023-09-20
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-05-30
Annual Report 2020-09-10
Annual Report 2019-06-13
Annual Report 2018-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5734668601 2021-03-20 0457 PPP 1540 Hawk Creek Rd, London, KY, 40741-7622
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-7622
Project Congressional District KY-05
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12951.25
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State