Search icon

CAVE RUN OVERHEAD DOOR, INC.

Company Details

Name: CAVE RUN OVERHEAD DOOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2004 (21 years ago)
Organization Date: 03 Mar 2004 (21 years ago)
Last Annual Report: 27 Aug 2024 (8 months ago)
Organization Number: 0580389
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40319
City: Farmers
Primary County: Rowan County
Principal Office: P.O. BOX 189, FARMERS, KY 40319
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JULIA EPLIN Registered Agent

President

Name Role
JULIA EPLIN President

Director

Name Role
JULIA EPLIN Director

Incorporator

Name Role
JEFF JACKSON Incorporator
ESTILL BACK Incorporator
JULIA EPLIN Incorporator

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-08-14
Annual Report 2022-08-24
Annual Report 2021-06-30
Annual Report 2020-05-06
Annual Report 2019-05-16
Annual Report 2018-06-22
Annual Report 2017-04-13
Registered Agent name/address change 2016-11-17
Annual Report 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922737009 2020-04-09 0457 PPP 6462 US 60 West, FARMERS, KY, 40319
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMERS, ROWAN, KY, 40319-0001
Project Congressional District KY-05
Number of Employees 6
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19986.05
Forgiveness Paid Date 2021-09-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 12.36
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 357.08
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Mech Maint Materials & Suppls 1183.7

Sources: Kentucky Secretary of State