Search icon

OHIO COUNTY TOURISM COMMISSION LLC

Company Details

Name: OHIO COUNTY TOURISM COMMISSION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jun 2022 (3 years ago)
Organization Date: 24 Jun 2022 (3 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1216436
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: PO Box 22, Hartford, KY 42347
Place of Formation: KENTUCKY

Member

Name Role
Donetta Crawford Member
Melissa Palermino Member
JoAnn Sandefur Member
Ann Hoskins Member
James Casteel Member
Tina Thompson Member

Manager

Name Role
Jody Flener Manager

Registered Agent

Name Role
OHIO COUNTY TOURISM COMMISSION LLC Registered Agent

Organizer

Name Role
Jody Flener Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-05-16
Annual Report 2023-08-08
Registered Agent name/address change 2023-08-08
Articles of Organization 2022-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5574787007 2020-04-05 0457 PPP PO BOX 22, HARTFORD, KY, 42347
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) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 561591
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6046.36
Forgiveness Paid Date 2021-01-25
3786828909 2021-04-28 0457 PPS 55 Amelia St, Rosine, KY, 42370
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosine, OHIO, KY, 42370
Project Congressional District KY-01
Number of Employees 1
NAICS code 926110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6519.77
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State