Search icon

CADIZ HARDWARE, LLC

Company Details

Name: CADIZ HARDWARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1996 (29 years ago)
Organization Date: 22 Apr 1996 (29 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0415064
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: P.O. BOX 829, CADIZ, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOB BRAME Registered Agent

Member

Name Role
BOB BRAME Member

Organizer

Name Role
FARMERS FRIEND, INC. Organizer
DAVID A. BRAME Organizer

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-12
Annual Report 2023-03-18
Annual Report 2022-05-03
Annual Report 2021-04-01
Annual Report 2020-03-24
Annual Report 2019-06-26
Annual Report 2018-06-05
Annual Report 2017-05-04
Annual Report 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910977010 2020-04-07 0457 PPP 1654 MAIN ST P. O. Box 829, CADIZ, KY, 42211-6692
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48747
Loan Approval Amount (current) 48747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-6692
Project Congressional District KY-01
Number of Employees 12
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49104.92
Forgiveness Paid Date 2021-01-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 24.56
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 72.03
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 31.98
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 21.99
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 97.99
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 50.99
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 300.69
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 129.95

Sources: Kentucky Secretary of State