Search icon

C-VILLE ENTERPRISES, LLC

Company Details

Name: C-VILLE ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2002 (23 years ago)
Organization Date: 28 Oct 2002 (23 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0547043
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 226 PETERSON DRIVE, SUITE 122, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS R. BURRELL Registered Agent

Organizer

Name Role
WHITNEY R CALVERT Organizer

Manager

Name Role
Cyndi MILBURN Manager

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-12
Annual Report 2023-03-21
Annual Report 2022-03-28
Annual Report Amendment 2021-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
239900.00
Total Face Value Of Loan:
239900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239900
Current Approval Amount:
239900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241372.72

Sources: Kentucky Secretary of State