Search icon

Ethan Burton Homes LLC

Company Details

Name: Ethan Burton Homes LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2019 (5 years ago)
Organization Date: 11 Nov 2019 (5 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1077084
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: ETHAN BURTON HOMES LLC, 1000 E LEXINGTON RD SUITE 34, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ethan Burton Registered Agent

Organizer

Name Role
Ethan Burton Organizer

Manager

Name Role
Ethan Burton Manager

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-12
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5987647205 2020-04-27 0457 PPP 4704 Chenault Bridge Road, DANVILLE, KY, 40422-8861
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18767
Loan Approval Amount (current) 18767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DANVILLE, BOYLE, KY, 40422-8861
Project Congressional District KY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18858.75
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State