Search icon

CARNEY MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARNEY MANAGEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1991 (34 years ago)
Organization Date: 02 Oct 1991 (34 years ago)
Last Annual Report: 16 Feb 2024 (a year ago)
Organization Number: 0291494
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 297 N. HUBBARDS LANE, SUITE 202, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
3300, LLC Registered Agent

Director

Name Role
Steven M Rubin Director
DAVID M. CARNEY Director
BETTY CARNEY Director

Incorporator

Name Role
DAVID M. CARNEY Incorporator

President

Name Role
Scott J Barton President

Filings

Name File Date
Annual Report 2024-02-16
Annual Report 2023-06-27
Principal Office Address Change 2022-06-22
Annual Report 2022-06-22
Registered Agent name/address change 2021-09-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
118300.00
Total Face Value Of Loan:
118300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-16
Type:
Planned
Address:
11518 MAPLE BROOK DR, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118300
Current Approval Amount:
118300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119782.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State