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 (26 years ago)
Organization Date: 19 Nov 1999 (26 years ago)
Last Annual Report: 30 Apr 2024 (a year 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

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14800
Current Approval Amount:
14800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14881.99

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

Sources: Kentucky Secretary of State