Search icon

C & M SERVICES OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & M SERVICES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1977 (48 years ago)
Organization Date: 23 Aug 1977 (48 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 0148783
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 945 SOUTH FLOYD ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Frankie Horn Secretary

Officer

Name Role
Charles W Horn Jr Officer

Director

Name Role
FRANKIE L. HORN Director

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

President

Name Role
Charles W Horn III President

Incorporator

Name Role
CHARLES L. TURNER Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
STAELRDZXNT5
CAGE Code:
8R9M9
UEI Expiration Date:
2021-10-05

Business Information

Doing Business As:
PAUL DAVIS RESTORATION
Activation Date:
2020-10-06
Initial Registration Date:
2020-08-06

Form 5500 Series

Employer Identification Number (EIN):
610946630
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:

Former Company Names

Name Action
PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. Old Name
C & M SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
PAUL DAVIS Inactive 2025-02-17
PAUL DAVIS RESTORATION OF LOUISVILLE KY Inactive 2021-06-03
HOME CARE POWERED BY PAUL DAVIS RESTORATION Inactive 2021-05-10
COMPLETE CONTENTS SOLUTIONS Inactive 2020-10-11
DRYING BY SIGNATURE Inactive 2020-03-10

Filings

Name File Date
Annual Report 2025-03-04
Registered Agent name/address change 2025-01-23
Annual Report 2024-03-13
Annual Report 2024-03-13
Annual Report 2024-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
414600.00
Total Face Value Of Loan:
414600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414600
Current Approval Amount:
414600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
418838.13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State