Search icon

CUTTER CONSTRUCTION, INC.

Company Details

Name: CUTTER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1994 (31 years ago)
Organization Date: 16 Feb 1994 (31 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0326581
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4209 ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JIM CUTTER Registered Agent

President

Name Role
James D Cutter President

Secretary

Name Role
James D Cutter Secretary

Director

Name Role
James D Cutter Director
JIM CUTTER Director
LARRY PIENING Director

Incorporator

Name Role
JIM CUTTER Incorporator
LARRY PIENING Incorporator

Assumed Names

Name Status Expiration Date
CUTTER CUSTOM HOMES, INC. Inactive 2019-10-20

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-04-21
Annual Report 2022-05-17
Annual Report 2021-06-10
Annual Report 2020-06-02

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54000
Current Approval Amount:
54000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54516

Sources: Kentucky Secretary of State