Search icon

CAMPBELL'S SANITATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPBELL'S SANITATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2000 (25 years ago)
Organization Date: 25 Feb 2000 (25 years ago)
Last Annual Report: 23 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0490090
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: P.O. BOX 1332, DANVILLE, KY 40423
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN WATSON Registered Agent

Manager

Name Role
John Kevin Watson Manager

Organizer

Name Role
KEVIN WATSON Organizer
BERNIE WESLEY Organizer

Filings

Name File Date
Registered Agent name/address change 2025-02-23
Annual Report 2025-02-23
Annual Report 2024-05-18
Annual Report 2023-06-14
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28200.00
Total Face Value Of Loan:
28200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28200
Current Approval Amount:
28200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28348.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 236-8060
Add Date:
2008-05-06
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State