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
Angela C Hatton Incorporator
Valerie Ison Horn Incorporator
James Stapleton Incorporator

Registered Agent

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

Organizer

Name Role
HENRY S. ALFORD Organizer

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
Registered Agent name/address change 2019-06-30
Principal Office Address Change 2019-06-30
Annual Report 2019-06-30
Registered Agent name/address change 2018-10-18
Principal Office Address Change 2018-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054127205 2020-04-27 0457 PPP 2307 River Road, LOUISVILLE, KY, 40206
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34915
Loan Approval Amount (current) 34915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35123.52
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State