Search icon

CENTRAL KENTUCKY CONSTRUCTION, LLC

Company Details

Name: CENTRAL KENTUCKY CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2002 (23 years ago)
Organization Date: 02 Jan 2002 (23 years ago)
Last Annual Report: 06 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0528031
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 343 WEST MAIN STREET, LEBANON, KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
BYRON R. LIVERS Registered Agent

Member

Name Role
Byron Livers Member
Robert D Shewmaker, Jr. Member

Organizer

Name Role
BYRON R. LIVERS Organizer

Filings

Name File Date
Dissolution 2023-01-11
Annual Report 2022-03-06
Annual Report Amendment 2021-08-24
Annual Report Amendment 2021-03-22
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
12893.40
Total Face Value Of Loan:
12893.40

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12893.4
Current Approval Amount:
12893.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12927.78

Sources: Kentucky Secretary of State