Search icon

Hope Haven LLC

Company Details

Name: Hope Haven LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2019 (6 years ago)
Organization Date: 07 Feb 2019 (6 years ago)
Last Annual Report: 02 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1047619
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 215 Bluegrass Rd Unit C, Franklin, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANE LEWIS Registered Agent

Member

Name Role
MICKEY LEWIS Member

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Annual Report 2022-05-18
Annual Report 2021-02-11
Annual Report 2020-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424877002 2020-04-09 0457 PPP 1119 Brookhaven Road, Franklin, KY, 42134-2459
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Franklin, SIMPSON, KY, 42134-2459
Project Congressional District KY-01
Number of Employees 12
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36467.48
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State