Search icon

BRECK CAYCE, LLC

Company Details

Name: BRECK CAYCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Dec 2004 (20 years ago)
Organization Date: 14 Dec 2004 (20 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0601306
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2225 PEMBROKE ROAD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRECK CAYCE, LLC Registered Agent

Member

Name Role
BRECK CAYCE Member

Organizer

Name Role
BRECK CAYCE Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BENJAMIN CAYCE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3158801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S8ZKSECRXLV7
CAGE Code:
9M7Q1
UEI Expiration Date:
2026-03-11

Business Information

Activation Date:
2025-03-13
Initial Registration Date:
2023-06-15

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-08-16
Annual Report 2021-04-20
Principal Office Address Change 2021-04-20

Sources: Kentucky Secretary of State