Search icon

BROADBAND OF INDIANA, LLC

Company Details

Name: BROADBAND OF INDIANA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2020 (5 years ago)
Authority Date: 07 Apr 2020 (5 years ago)
Last Annual Report: 19 Aug 2024 (8 months ago)
Organization Number: 1092909
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 145 PEPPERS DR, SUITE 400, PARIS, TN 38242-7126
Place of Formation: TENNESSEE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Douglas Muench Member
Jim Watts Member

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-04-01
Annual Report 2022-04-22
Principal Office Address Change 2021-06-28
Annual Report 2021-06-28
Certificate of Authority (LLC) 2020-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223447001 2020-04-08 0457 PPP 254 CARLTON DR, OWENSBORO, KY, 42303-7777
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235900
Loan Approval Amount (current) 251142.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OWENSBORO, DAVIESS, KY, 42303-7777
Project Congressional District KY-02
Number of Employees 27
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253151.69
Forgiveness Paid Date 2021-02-01

Sources: Kentucky Secretary of State