Search icon

EARLY ENVIRONMENTAL CONTRACTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EARLY ENVIRONMENTAL CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Jul 2004 (21 years ago)
Organization Date: 14 Jul 2004 (21 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0590357
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: P.O. BOX 1483, SHELBYVILLE, KY 40066-1483
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES A. EARLY Registered Agent

Member

Name Role
CHARLES A EARLY Member
MEAGAN E EARLY Member
Jennie Y Early Member

Organizer

Name Role
CHARLES A. EARLY Organizer

Form 5500 Series

Employer Identification Number (EIN):
201396433
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2024-04-16
Annual Report 2024-04-16
Annual Report 2023-06-07
Annual Report 2022-05-17
Annual Report 2021-08-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
82256.00
Total Face Value Of Loan:
82256.00
Date:
2020-04-07
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:
70500.00
Total Face Value Of Loan:
70500.00
Date:
2020-04-07
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:
70500.00
Total Face Value Of Loan:
70500.00
Date:
2010-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$82,256
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,256
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,717.55
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $82,250
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$70,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,942.58
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $70,500

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-09-07
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State