Search icon

CDM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CDM SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1996 (28 years ago)
Organization Date: 02 Jan 1997 (28 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0426131
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P. O. BOX 1081, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHERYL SATTERLY Registered Agent

President

Name Role
Cheryl K Satterly President

Incorporator

Name Role
JERRY L. MCCLELLAN Incorporator

Secretary

Name Role
Melissa A Elder Secretary

Treasurer

Name Role
David L McClellan Treasurer

Director

Name Role
Cheryl K Satterly Director
David L McClellan Director
Melissa A Elder Director

Assumed Names

Name Status Expiration Date
CDM HEALTHCARE FINANCIAL SERVICES Inactive 2017-07-19

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-01
Annual Report 2022-06-01
Annual Report 2021-06-14
Registered Agent name/address change 2020-11-24

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
28067.00
Total Face Value Of Loan:
28067.00
Date:
2009-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28067
Current Approval Amount:
28067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28248.08

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Health & Family Services Cabinet Department For Public Health Non Pro Contract Temporary Manpower Services 5260
Executive 2024-12-03 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 6445
Executive 2024-11-12 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 6290
Executive 2024-10-15 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 6935
Executive 2024-09-05 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 6175

Sources: Kentucky Secretary of State