Search icon

C & C PLUMBING, LLC

Company Details

Name: C & C PLUMBING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Feb 2004 (21 years ago)
Organization Date: 10 Feb 2004 (21 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0578507
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 225 HONEYSUCKLE ROAD, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSIE CLINARD Registered Agent

Manager

Name Role
JESSIE CLINARD Manager

Organizer

Name Role
KEITH CLINARD Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-04
Registered Agent name/address change 2024-02-04
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-17
Annual Report 2020-03-23
Annual Report 2019-04-11
Annual Report 2018-05-24
Annual Report 2017-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315593699 0452110 2012-10-23 275 NEWTOWNE RD., BLDG 1, BOWLING GREEN, KY, 42103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-01-10
Emphasis N: TRENCH
Case Closed 2013-11-12

Related Activity

Type Referral
Activity Nr 203116405
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-02-18
Abatement Due Date 2013-02-22
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2013-03-04
Final Order 2013-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2013-02-18
Abatement Due Date 2013-02-22
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2013-03-04
Final Order 2013-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2013-02-18
Abatement Due Date 2013-02-22
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2013-03-04
Final Order 2013-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2013-02-18
Abatement Due Date 2013-02-22
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2013-03-04
Final Order 2013-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4770927102 2020-04-13 0457 PPP 225 honeysuckle road, franklin, KY, 42134-8900
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address franklin, SIMPSON, KY, 42134-8900
Project Congressional District KY-01
Number of Employees 9
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16731.88
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State