Search icon

CONGLETON ENTERPRISES, LLC

Company Details

Name: CONGLETON ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Apr 2004 (21 years ago)
Organization Date: 14 Apr 2004 (21 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0583663
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: P.O. BOX 261, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEE CONGLETON Registered Agent

Member

Name Role
Lee Congleton Member
Trula Frederica Congleton Member

Organizer

Name Role
LEE CONGLETON Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-05-03
Annual Report 2023-04-17
Annual Report 2022-03-06
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2513.19

Sources: Kentucky Secretary of State