Search icon

CHEROKEE CONSTRUCTION AND EXCAVATING LLC

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
4XZ94
UEI Expiration Date:
2021-02-13

Business Information

Activation Date:
2020-02-14
Initial Registration Date:
2007-12-13

Commercial and government entity program

CAGE number:
4XZ94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2027-07-20
SAM Expiration:
2023-07-19

Contact Information

POC:
DENNIS HUMPHREY

Filings

Name File Date
Dissolution 2024-04-25
Annual Report 2023-05-18
Annual Report 2022-05-16
Annual Report Amendment 2021-10-25
Registered Agent name/address change 2021-10-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D11P0268
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5909.00
Base And Exercised Options Value:
5909.00
Base And All Options Value:
5909.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-16
Description:
CEMENT MIX
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
37800.00
Total Face Value Of Loan:
37800.00
Date:
2020-04-08
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:
27200.00
Total Face Value Of Loan:
27200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,200
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,451.13
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $27,200
Jobs Reported:
3
Initial Approval Amount:
$37,800
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,800
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,006.09
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $37,799

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State