Search icon

C & C ERECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & C ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 1996 (29 years ago)
Organization Date: 10 Jan 1996 (29 years ago)
Last Annual Report: 11 Aug 2024 (10 months ago)
Organization Number: 0410239
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 434 RUST ROAD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
FRANK CAHOE Registered Agent

President

Name Role
Frank Cahoe President

Director

Name Role
Frank Cahoe Director

Incorporator

Name Role
FRANK CAHOE Incorporator

Filings

Name File Date
Annual Report 2024-08-11
Annual Report 2023-06-03
Annual Report 2022-03-05
Annual Report 2021-02-21
Annual Report 2020-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100200.00
Total Face Value Of Loan:
100200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State