Search icon

COST MANAGEMENT STRATEGIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COST MANAGEMENT STRATEGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2004 (21 years ago)
Organization Date: 18 Nov 2004 (21 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0599384
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1110 ROSTREVOR CIRCLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT F. D'ANTONI Registered Agent

Member

Name Role
Robert F. D'Antoni Member

Organizer

Name Role
ROBERT F. D'ANTONI Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-04
Annual Report 2023-06-19
Annual Report 2022-03-06
Annual Report 2021-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
-4681.00
Total Face Value Of Loan:
15110.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19791
Current Approval Amount:
15110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15089.19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State