Search icon

CARNEY CYPRESS STATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARNEY CYPRESS STATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2000 (24 years ago)
Organization Date: 14 Dec 2000 (24 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0507006
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 297 N HUBBARDS LANE, SUITE 202, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
3300, LLC Registered Agent

Manager

Name Role
Carney Management Company, Inc. Manager

Organizer

Name Role
DAVID M. CARNEY Organizer

Legal Entity Identifier

LEI Number:
549300PEREOTB4FUZI16

Registration Details:

Initial Registration Date:
2016-02-05
Next Renewal Date:
2018-12-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Assumed Names

Name Status Expiration Date
HAWTHORN SUITES Inactive 2023-02-27

Filings

Name File Date
Dissolution 2023-03-28
Principal Office Address Change 2022-06-27
Registered Agent name/address change 2022-06-27
Annual Report 2022-06-27
Annual Report 2021-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
146400.00
Total Face Value Of Loan:
146400.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146400
Current Approval Amount:
146400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148234.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State