Search icon

SARAH HUTCHINS, LLC

Company Details

Name: SARAH HUTCHINS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 2020 (4 years ago)
Organization Date: 11 Nov 2020 (4 years ago)
Last Annual Report: 12 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1120379
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9415 DEERFOOT TRACE #203, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
SARAH HUTCHINS, LLC Registered Agent
SARAH HUTCHINS Registered Agent

Member

Name Role
SARAH B HUTCHINS Member

Organizer

Name Role
SARAH HUTCHINS Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-21
Annual Report 2022-05-12
Registered Agent name/address change 2021-02-27
Principal Office Address Change 2021-02-27
Annual Report 2021-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504138806 2021-04-21 0457 PPS 204 Lake St, Fulton, KY, 42041-1544
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fulton, FULTON, KY, 42041-1544
Project Congressional District KY-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2106.65
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State