Search icon

CUSTOM CONCRETE CUTTING, LLC

Company Details

Name: CUSTOM CONCRETE CUTTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2005 (20 years ago)
Organization Date: 27 Jun 2005 (20 years ago)
Last Annual Report: 27 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0616251
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: 3409 BOYDS KNOB ROAD, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARRELL MCCLURE Registered Agent

Member

Name Role
Darrell McClure Member

Organizer

Name Role
JAMES MILLINER Organizer
DARRELL MCCLURE Organizer

Filings

Name File Date
Dissolution 2022-03-09
Annual Report 2021-04-27
Annual Report 2020-08-16
Annual Report 2019-05-09
Annual Report 2018-05-10
Annual Report 2017-03-07
Annual Report 2016-08-19
Principal Office Address Change 2015-03-30
Registered Agent name/address change 2015-03-30
Reinstatement Certificate of Existence 2015-02-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3242725002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CUSTOM CONCRETE CUTTING, LLC
Recipient Name Raw CUSTOM CONCRETE CUTTING, LLC
Recipient Address 4326 N. DIXIE HIGHWAY, ELIZABETHTOWN, HARDIN, KENTUCKY, 42701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 28700.00
Link View Page

Sources: Kentucky Secretary of State