Search icon

CRLM LLC

Company Details

Name: CRLM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1999 (25 years ago)
Organization Date: 04 Nov 1999 (25 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0482937
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: P.O. BOX 907, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

Member

Name Role
FIELDING L TURNER Member
ROY CANADA Member

Registered Agent

Name Role
Daniel King Registered Agent

Organizer

Name Role
GARY R. WEITKAMP Organizer

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-03-01
Annual Report 2024-03-01
Annual Report 2023-03-18
Annual Report 2022-07-21
Annual Report 2021-04-27
Annual Report 2020-03-09
Annual Report 2019-05-07
Annual Report 2018-05-29
Annual Report 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9369528408 2021-02-16 0457 PPS 2650 KY Highway 801 N, Morehead, KY, 40351-8727
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74800
Loan Approval Amount (current) 74800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morehead, ROWAN, KY, 40351-8727
Project Congressional District KY-05
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75271.34
Forgiveness Paid Date 2021-10-08
8796427003 2020-04-08 0457 PPP 2650 KY Hwy 801 N, MOREHEAD, KY, 40351-8727
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOREHEAD, ROWAN, KY, 40351-8727
Project Congressional District KY-05
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54245.14
Forgiveness Paid Date 2021-02-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Travel Exp & Exp Allowances In-State Travel 249.6
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances In-State Travel -6.18

Sources: Kentucky Secretary of State