Search icon

CCSTP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CCSTP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2001 (24 years ago)
Organization Date: 05 Apr 2001 (24 years ago)
Last Annual Report: 09 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0513706
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1724 KENTON STREET, SUITE 2A, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Member

Name Role
KEITH TOM MD Member
MATTHEW SMITH, M.D. Member
Don L Perkins, MD Member
Chester L Crump, MD Member
Gary S Spencer, M.D. Member

Signature

Name Role
DON L PERKINS Signature

Organizer

Name Role
DON L. PERKINS, M.D. Organizer
KELLY S. TATE, M.D. Organizer
WILLIAM L. CROUCH, M.D. Organizer
CHESTER L. CRUMP, M.D. Organizer
GARY SPENCER, M.D. Organizer

Registered Agent

Name Role
DON L. PERKINS Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-09
Annual Report 2019-06-12
Annual Report 2018-06-15
Annual Report 2017-06-09

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:
72527.00
Total Face Value Of Loan:
72527.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72527
Current Approval Amount:
72527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72998.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State