Search icon

HOMETOWN AIR SOLUTIONS, LLC

Company Details

Name: HOMETOWN AIR SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2017 (8 years ago)
Organization Date: 01 Sep 2017 (8 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0995674
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 1609 Single Tree Way, Bowling Green, KY 421031425
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN COLEMAN Registered Agent

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-08-09
Annual Report 2022-03-12
Annual Report Amendment 2021-05-26
Annual Report 2021-03-01
Annual Report 2020-06-23
Principal Office Address Change 2019-09-19
Registered Agent name/address change 2019-08-19
Annual Report 2019-08-19
Annual Report Amendment 2018-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089657202 2020-04-15 0457 PPP 1609 Single Tree Way, Bowling Green, KY, 42103-1425
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48462
Loan Approval Amount (current) 48462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42103-1425
Project Congressional District KY-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48918.74
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State