Search icon

CARLISLE CONTRACTING, LLC

Company Details

Name: CARLISLE CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2003 (22 years ago)
Organization Date: 01 Oct 2003 (22 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0569278
Number of Employees: Medium (20-99)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: P.O. BOX 228, CARLISLE, KY 40311-0228
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD D. STORM Registered Agent

Member

Name Role
Richard D Storm Member
RICH M STORM Member

Organizer

Name Role
BILLY G. HOPKINS Organizer

Form 5500 Series

Employer Identification Number (EIN):
344540876
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-15
Annual Report 2023-04-10
Annual Report 2022-04-26
Annual Report 2021-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
79300.00
Total Face Value Of Loan:
79300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79300
Current Approval Amount:
79300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79986.54

Sources: Kentucky Secretary of State