Search icon

C&C SERVICE COMPANY OF ALBANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: C&C SERVICE COMPANY OF ALBANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Feb 2005 (21 years ago)
Organization Date: 17 Feb 2005 (21 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0606336
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: ROUTE 4 BOX 981, ALBANY, KY 42602
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES ORTON Registered Agent

Manager

Name Role
Charles Jeffery Orton Manager

Organizer

Name Role
BRENDA ORTON Organizer

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-04-14
Annual Report 2022-04-27
Annual Report 2021-02-25
Annual Report 2020-04-15

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,965
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,965
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$5,997.48
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $4,473
Utilities: $746
Mortgage Interest: $746
Jobs Reported:
3
Initial Approval Amount:
$3,080.33
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,080.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$3,093.75
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $3,077.33
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State