Search icon

Grass By Hewell, LLC

Company Details

Name: Grass By Hewell, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 2021 (4 years ago)
Organization Date: 21 Sep 2021 (4 years ago)
Last Annual Report: 27 Mar 2025 (21 days ago)
Managed By: Members
Organization Number: 1169527
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42232
City: Gracey
Primary County: Christian County
Principal Office: 8102 Buffalo Rd, Gracey, KY 42232
Place of Formation: KENTUCKY

Member

Name Role
Brad Hewell Member
Wayne E. Hewell Member

Registered Agent

Name Role
Brad S Hewell Registered Agent

Organizer

Name Role
Brad S Hewell Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2025-03-27
Reinstatement 2025-03-27
Reinstatement Approval Letter Revenue 2025-03-27
Administrative Dissolution 2023-10-04
Annual Report Amendment 2022-12-15
Annual Report 2022-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739007203 2020-04-27 0457 PPP 8102 Buffalo Road, Gracey, KY, 42232-9746
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5080
Loan Approval Amount (current) 5080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gracey, CHRISTIAN, KY, 42232-9746
Project Congressional District KY-01
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5133.34
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State