Search icon

CAVOTE, INC.

Company Details

Name: CAVOTE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2002 (23 years ago)
Organization Date: 17 Jun 2002 (23 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0539034
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 2681 Coral Ridge Road, Brooks, KY 40109
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH BOHNERT Registered Agent

Secretary

Name Role
Jon Santino Cavote Secretary

Treasurer

Name Role
Tina Rose Sage Treasurer

Incorporator

Name Role
KENNETH A BOHNERT Incorporator

President

Name Role
Laurie Lee Cavote President

Assumed Names

Name Status Expiration Date
DAVID N. FRENCH, METALLURGISTS Inactive 2012-09-24

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-08-22
Annual Report 2022-03-08
Registered Agent name/address change 2021-07-22
Annual Report 2021-03-10
Annual Report 2020-06-23
Annual Report 2019-06-28
Annual Report 2018-02-06
Annual Report 2017-04-25
Annual Report 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7295208403 2021-02-11 0457 PPS 2689 Coral Ridge Rd, Brooks, KY, 40109-5207
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooks, BULLITT, KY, 40109-5207
Project Congressional District KY-02
Number of Employees 14
NAICS code 221118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78379.44
Forgiveness Paid Date 2022-08-17
4782677107 2020-04-13 0457 PPP 2681 CORAL RIDGE RD, BROOKS, KY, 40109-5207
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77100
Loan Approval Amount (current) 77100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKS, BULLITT, KY, 40109-5207
Project Congressional District KY-02
Number of Employees 14
NAICS code 448310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 78076.6
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State