Search icon

Hometown Roots LLC

Company claim

Is this your business?

Get access!

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 (10 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

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

Form 5500 Series

Employer Identification Number (EIN):
824731721
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
141131.76
Total Face Value Of Loan:
141131.76
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
100808.40
Total Face Value Of Loan:
100808.40

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141131.76
Current Approval Amount:
141131.76
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142179.61
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100808.4
Current Approval Amount:
100808.4
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101752.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State