Search icon

LARRY G. CURRY BUILDER, INC.

Company Details

Name: LARRY G. CURRY BUILDER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1991 (34 years ago)
Organization Date: 22 Apr 1991 (34 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Organization Number: 0285533
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 4360 TODDS POINT RD., SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EMMA JEAN CURRY Registered Agent

Secretary

Name Role
CONNIE CURRY Secretary

President

Name Role
Larry G Curry President

Incorporator

Name Role
LARRY G. CURRY Incorporator

Director

Name Role
LARRY G. CURRY Director

Signature

Name Role
LARRY G CURRY Signature

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-07-05
Annual Report 2023-04-28
Annual Report 2022-08-15
Annual Report 2021-09-14

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
1625.00
Total Face Value Of Loan:
1625.00
Date:
2019-11-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1625
Current Approval Amount:
1625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1629.67

Sources: Kentucky Secretary of State