Search icon

CARBON RESOURCES, LLC

Company Details

Name: CARBON RESOURCES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1999 (25 years ago)
Organization Date: 19 Nov 1999 (25 years ago)
Last Annual Report: 30 Apr 2024 (10 months ago)
Managed By: Members
Organization Number: 0483748
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 3296 STATE ROUTE 181 SOUTH, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Member

Name Role
Teresa G Jones Member

Organizer

Name Role
MICHAEL W. MCELWAIN Organizer
RAY JONES Organizer

Registered Agent

Name Role
TERESA G. JONES Registered Agent

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-05-16
Annual Report 2022-06-03
Annual Report 2021-04-26
Annual Report 2020-06-17
Amendment 2020-05-27
Registered Agent name/address change 2020-05-27
Annual Report 2019-05-29
Annual Report 2018-04-20
Annual Report 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4821507106 2020-04-13 0457 PPP 3296 Sr 181 South, GREENVILLE, KY, 42345
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, MUHLENBERG, KY, 42345-0001
Project Congressional District KY-02
Number of Employees 2
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14881.99
Forgiveness Paid Date 2021-02-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 831.24
Executive 2024-08-08 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Machinery & Implm Under $5,000 398.87
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 12.99
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 776.03
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 51.98
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 94.29

Sources: Kentucky Secretary of State