Search icon

DOUGLAS CONCRETE CONSTRUCTION, LLC

Company Details

Name: DOUGLAS CONCRETE CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Aug 2002 (23 years ago)
Organization Date: 07 Aug 2002 (23 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0542140
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 4295 NAT ROGERS RD, BOSTON, KY 40107
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS T. DOUGLAS Registered Agent

Member

Name Role
Thomas Troy Douglas Member

Organizer

Name Role
THOMAS T. DOUGLAS Organizer

Filings

Name File Date
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-05-08
Annual Report 2022-06-06
Annual Report 2021-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
12930.00
Total Face Value Of Loan:
12930.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12930
Current Approval Amount:
12930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12970.74

Sources: Kentucky Secretary of State