Search icon

CHEROKEE CONSTRUCTION AND EXCAVATING LLC

Company Details

Name: CHEROKEE CONSTRUCTION AND EXCAVATING LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 30 Aug 2002 (23 years ago)
Organization Date: 30 Aug 2002 (23 years ago)
Last Annual Report: 18 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0543704
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13125 MIDDLETOWN INDUSTRIAL BLVD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET HUMPHREY Registered Agent

Member

Name Role
Dennis D Humphrey Member
Janet R Humphrey Member

Organizer

Name Role
GARY J OTTMAN Organizer

Filings

Name File Date
Dissolution 2024-04-25
Annual Report 2023-05-18
Annual Report 2022-05-16
Registered Agent name/address change 2021-10-25
Annual Report Amendment 2021-10-25
Annual Report 2021-06-01
Annual Report 2020-05-15
Annual Report 2019-05-14
Annual Report 2018-05-21
Annual Report 2017-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D11P0268 2011-03-16 2011-03-21 2011-03-21
Unique Award Key CONT_AWD_W9124D11P0268_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5909.00
Current Award Amount 5909.00
Potential Award Amount 5909.00

Description

Title CEMENT MIX
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient CHEROKEE CONSTRUCTION AND EXCAVATING LLC
UEI VJMJWLFN94G4
Legacy DUNS 128044786
Recipient Address 958 LOGAN ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041860, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423228303 2021-01-20 0457 PPS 13125 Middletown Industrial Blvd, Louisville, KY, 40223-4773
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4773
Project Congressional District KY-03
Number of Employees 3
NAICS code 238110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38006.09
Forgiveness Paid Date 2021-08-10
8100547007 2020-04-08 0457 PPP 13125 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY, 40223-4773
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4773
Project Congressional District KY-03
Number of Employees 2
NAICS code 238110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27451.13
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State