Search icon

CABLE DEVELOPMENT CONSULTING, INC.

Company Details

Name: CABLE DEVELOPMENT CONSULTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1996 (29 years ago)
Organization Date: 01 Apr 1996 (29 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0414202
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 401 OUTLET CENTER DRIVE SUITE 218, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABLE DEVELOPMENT CONSULTING INC CBS BENEFIT PLAN 2023 611301781 2024-12-30 CABLE DEVELOPMENT CONSULTING INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 515210
Sponsor’s telephone number 5028688030
Plan sponsor’s address 401 OUTLET CENTER DR STE 218, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CABLE DEVELOPMENT CONSULTING INC CBS BENEFIT PLAN 2022 611301781 2023-12-27 CABLE DEVELOPMENT CONSULTING INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 515210
Sponsor’s telephone number 5028688030
Plan sponsor’s address 401 OUTLET CENTER DR STE 218, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Mary A Grubbs Director
Billy W Grubbs Director
Timothy W Grubbs Director

Incorporator

Name Role
BILLY W. GRUBBS Incorporator

Registered Agent

Name Role
BILLY W. GRUBBS Registered Agent

President

Name Role
Billy W Grubbs President

Secretary

Name Role
Mary A Grubbs Secretary

Vice President

Name Role
Timothy W Grubbs Vice President

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-09
Annual Report 2022-06-06
Annual Report 2021-06-05
Annual Report 2020-06-13
Annual Report 2019-06-25
Annual Report 2018-05-25
Annual Report 2017-05-11
Registered Agent name/address change 2016-04-26
Principal Office Address Change 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479727100 2020-04-13 0457 PPP 401 OUTLET CENTER DRIVE, GEORGETOWN, KY, 40324-8521
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146200
Loan Approval Amount (current) 146200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8521
Project Congressional District KY-06
Number of Employees 10
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147288.38
Forgiveness Paid Date 2021-01-08
4360048505 2021-02-25 0457 PPS 401 Outlet Center Dr Ste 218, Georgetown, KY, 40324-9021
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112100
Loan Approval Amount (current) 112100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9021
Project Congressional District KY-06
Number of Employees 5
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 112710.32
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State