Search icon

Hometown Roots LLC

Company Details

Name: Hometown Roots LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2018 (7 years ago)
Organization Date: 27 Feb 2018 (7 years ago)
Last Annual Report: 19 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1012596
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 342 TARTAN DRIVE, Henderson, KY 42420
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMETOWN ROOTS, LLC 401(K) PLAN 2023 824731721 2024-07-31 HOMETOWN ROOTS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 722511
Sponsor’s telephone number 2705772245
Plan sponsor’s address 136 SECOND STREET, SUITE 100, HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing CASEY TODD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing CASEY TODD
Valid signature Filed with authorized/valid electronic signature
HOMETOWN ROOTS, LLC 401(K) PLAN 2022 824731721 2023-07-27 HOMETOWN ROOTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 722511
Sponsor’s telephone number 2705772245
Plan sponsor’s address 136 SECOND STREET, SUITE 100, HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing CASEY TODD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing CASEY TODD
Valid signature Filed with authorized/valid electronic signature
HOMETOWN ROOTS, LLC 401(K) PLAN 2021 824731721 2022-07-29 HOMETOWN ROOTS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 722511
Sponsor’s telephone number 2705772245
Plan sponsor’s address 136 SECOND STREET, SUITE 100, HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing CASEY TODD
Valid signature Filed with authorized/valid electronic signature
HOMETOWN ROOTS, LLC 401(K) PLAN 2020 824731721 2021-08-21 HOMETOWN ROOTS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 722511
Sponsor’s telephone number 2705772245
Plan sponsor’s address 136 SECOND STREET, SUITE 100, HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing CASEY TODD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-20
Name of individual signing CASEY TODD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
M. Alexander Russell Registered Agent
Casey Todd Registered Agent

Organizer

Name Role
Casey Todd Organizer

Member

Name Role
Casey Todd Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 051-NQ2-3722 NQ2 Retail Drink License Active 2025-01-15 2018-07-23 - 2026-01-31 136 2nd St Ste 100, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-RS-5332 Special Sunday Retail Drink License Active 2025-01-15 2018-07-23 - 2026-01-31 136 2nd St Ste 100, Henderson, Henderson, KY 42420

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-03-27
Registered Agent name/address change 2023-03-27
Annual Report 2022-09-01
Annual Report 2021-08-21
Reinstatement Certificate of Existence 2020-01-23
Reinstatement 2020-01-23
Registered Agent name/address change 2020-01-23
Principal Office Address Change 2020-01-23
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8020048409 2021-02-12 0457 PPS 342 Tartan Dr, Henderson, KY, 42420-4775
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141131.76
Loan Approval Amount (current) 141131.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-4775
Project Congressional District KY-01
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142179.61
Forgiveness Paid Date 2021-11-17
6313927106 2020-04-14 0457 PPP 204 KERRY LN, HENDERSON, KY, 42420-4739
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100808.4
Loan Approval Amount (current) 100808.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HENDERSON, HENDERSON, KY, 42420-4739
Project Congressional District KY-01
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101752.96
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State