Search icon

CARMICLE MASONRY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARMICLE MASONRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1999 (26 years ago)
Organization Date: 22 Apr 1999 (26 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0472977
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1235 LEBANON ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Member

Name Role
Brandon Carmicle Member

Organizer

Name Role
ROGER CARMICLE Organizer

Registered Agent

Name Role
BRANDON CARMICLE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611130128
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

Former Company Names

Name Action
CAMA, LLC Old Name
CARMICLE MASORY, INC. Merger
ROGER CARMICLE MASONRY, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-05-01
Annual Report 2022-05-19
Annual Report 2021-08-31
Annual Report 2020-03-02

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
1039633.83
Total Face Value Of Loan:
1039633.83
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
1362000.02
Total Face Value Of Loan:
1362000.02

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-20
Type:
Referral
Address:
404 STEVE DRIVE, RUSSELL SPRINGS, KY, 42642
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-25
Type:
Prog Related
Address:
3215 CORNWALL, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-08
Type:
Unprog Rel
Address:
1154 BYPASS NORTH, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-20
Type:
Prog Related
Address:
120 S CENTRAL AVE, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-02
Type:
Prog Related
Address:
1404 DR ROBERT MARTIN BYPASS, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1362000.02
Current Approval Amount:
1362000.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1371534.02
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1039633.83
Current Approval Amount:
1039633.83
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1042694.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State