Search icon

THE REFERENT GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE REFERENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2018 (7 years ago)
Organization Date: 22 Mar 2018 (7 years ago)
Last Annual Report: 27 Mar 2025 (6 months ago)
Managed By: Managers
Organization Number: 1015493
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 105 UTAH CT., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW C HESS Registered Agent

Manager

Name Role
Thomas Robert Hustead Manager

Links between entities

Type:
Headquarter of
Company Number:
undefined605574601
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
THOMAS HUSTEAD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Capabilities Statement Link:
https://static1.squarespace.com/static/64f0a029cfb796067e6c191f/t/6629c5b74925d97482f2e8b0/1714013623509/TRG_ServicesFlyer.pdf
User ID:
P2959974

Unique Entity ID

Unique Entity ID:
ZL2WDKM47E73
CAGE Code:
9GWV3
UEI Expiration Date:
2025-10-28

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2023-02-10

Commercial and government entity program

CAGE number:
9GWV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-28

Contact Information

POC:
THOMAS HUSTEAD

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2025-03-27
Annual Report 2024-03-24
Annual Report 2023-03-28
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
-8202.50
Total Face Value Of Loan:
8465.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,667.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,549.89
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $8,465

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State