Search icon

APPALACHIAN GROUNDSWELL, LLC

Company Details

Name: APPALACHIAN GROUNDSWELL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2018 (7 years ago)
Organization Date: 23 Jan 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1008742
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 229 MAIN STREET, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Incorporator

Name Role
Valerie Ison Horn Incorporator
James Stapleton Incorporator
Angela C Hatton Incorporator

Organizer

Name Role
HENRY S. ALFORD Organizer

Registered Agent

Name Role
VALERIE ISON HORN Registered Agent
Angela C Hatton Registered Agent

Manager

Name Role
Brook Smith Manager

Former Company Names

Name Action
Appalachian Groundswell, Inc. Type Conversion

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-05-17
Annual Report 2021-04-15
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
34915.00
Total Face Value Of Loan:
34915.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34915
Current Approval Amount:
34915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35123.52

Sources: Kentucky Secretary of State