Search icon

CCS PARTNERS LLC

Company Details

Name: CCS PARTNERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Nov 2002 (22 years ago)
Organization Date: 06 Nov 2002 (22 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0547675
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 657 S. HURSTBOURNE PARKWAY, SUITE 242, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILLIP J MOFFETT Registered Agent

Member

Name Role
Phillip J Moffett Member

Organizer

Name Role
PHILLIP J MOFFETT Organizer

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-04-13
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-06-26
Annual Report 2019-04-30
Annual Report 2018-04-23
Annual Report 2017-05-04
Annual Report 2016-06-30
Principal Office Address Change 2015-06-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3317615010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CCS PARTNERS LLC
Recipient Name Raw CCS PARTNERS LLC
Recipient Address 225 S. HURSTBOURNE PARKWAY,, LOUISVILLE, JEFFERSON, KENTUCKY, 40222-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Sources: Kentucky Secretary of State