Search icon

HOMETOWN WIRELESS FRANKLIN, LLC

Company Details

Name: HOMETOWN WIRELESS FRANKLIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2017 (8 years ago)
Organization Date: 25 Jul 2017 (8 years ago)
Last Annual Report: 15 Apr 2020 (5 years ago)
Managed By: Managers
Organization Number: 0991808
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 2714 NASHVILLE RD, SUITE D, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Member

Name Role
Michael Thomas Fisher Member
Tammy Sue Fisher Member

Organizer

Name Role
JAMES FERRIE Organizer

Registered Agent

Name Role
MICHAEL FISHER Registered Agent

Filings

Name File Date
Dissolution 2021-03-31
Principal Office Address Change 2020-04-15
Annual Report 2020-04-15
Registered Agent name/address change 2020-04-13
Annual Report 2019-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
13180.00
Total Face Value Of Loan:
13180.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13180
Current Approval Amount:
13180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13253.3

Sources: Kentucky Secretary of State