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
Annual Report 2018-05-29
Articles of Organization (LLC) 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4270937109 2020-04-13 0457 PPP 2714 NASHVILLE RD, FRANKLIN, KY, 42134-6972
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13180
Loan Approval Amount (current) 13180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, SIMPSON, KY, 42134-6972
Project Congressional District KY-01
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13253.3
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State