Search icon

COVENANT CABLE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COVENANT CABLE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Feb 2006 (19 years ago)
Organization Date: 27 Feb 2006 (19 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0633168
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 147 ROARK LANE, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROXY D KISER Registered Agent

Member

Name Role
Roxy D Kiser Member

Organizer

Name Role
ROXY D KISER Organizer

Unique Entity ID

CAGE Code:
89AH9
UEI Expiration Date:
2021-01-06

Business Information

Activation Date:
2020-01-07
Initial Registration Date:
2019-01-17

Commercial and government entity program

CAGE number:
89AH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-06-30
SAM Expiration:
2023-06-28

Contact Information

POC:
ROCKY KISER

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-15
Annual Report 2022-05-25
Annual Report 2021-07-15
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
76000.00
Total Face Value Of Loan:
76000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
75700.00
Total Face Value Of Loan:
75700.00
Date:
2020-04-08
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:
75700.00
Total Face Value Of Loan:
75700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$76,000
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,333.56
Servicing Lender:
The First National Bank of Grayson
Use of Proceeds:
Payroll: $75,998
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$75,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,549.52
Servicing Lender:
The First National Bank of Grayson
Use of Proceeds:
Payroll: $75,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 286-1215
Add Date:
2006-04-05
Operation Classification:
Exempt For Hire
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2500

Sources: Kentucky Secretary of State