Search icon

CAC MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAC MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2003 (22 years ago)
Organization Date: 29 Dec 2003 (22 years ago)
Last Annual Report: 01 Jun 2021 (4 years ago)
Organization Number: 0575161
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 1309 EAST BROADWAY, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS C REYNOLDS Registered Agent

Director

Name Role
Mark Rodgers Director
Thomas C Reynolds Director
George O Wise Director
Sue E Knifley Director

President

Name Role
Thomas C Reynolds President

Secretary

Name Role
Sue E Knifley Secretary

Incorporator

Name Role
DAVID E. DICKSON Incorporator

Filings

Name File Date
Dissolution 2022-05-19
Annual Report 2021-06-01
Annual Report 2020-06-03
Annual Report 2019-05-30
Registered Agent name/address change 2018-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
47600.00
Total Face Value Of Loan:
47600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,853
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $47,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State