Search icon

Home Away From Home, LLC

Company Details

Name: Home Away From Home, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 2023 (2 years ago)
Organization Date: 21 Sep 2023 (2 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 1310264
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 300 Starlite Dr, Louisville, KY 40229
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTINA SIEGEL Registered Agent
Christina Taylor Registered Agent

Member

Name Role
Steve Cottingham Member
Christina Taylor Member

Organizer

Name Role
Christina Taylor Organizer

Filings

Name File Date
Registered Agent name/address change 2024-11-26
Annual Report 2024-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668518908 2021-04-30 0457 PPP 707 Hopkinsville St, Russellville, KY, 42276-1237
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russellville, LOGAN, KY, 42276-1237
Project Congressional District KY-01
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25380.82
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State