Search icon

CARMON CABLE TOOLS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARMON CABLE TOOLS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 May 2006 (19 years ago)
Organization Date: 10 May 2006 (19 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0638488
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42461
City: Uniontown
Primary County: Union County
Principal Office: POST OFFICE BOX 777, 8524 STATE ROUTE 360, UNIONTOWN, KY 42461
Place of Formation: KENTUCKY

Registered Agent

Name Role
LARRY CARMON Registered Agent

Manager

Name Role
LARRY E CARMON Manager

Organizer

Name Role
LARRY CARMON Organizer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-23
Annual Report 2022-06-16
Annual Report 2021-06-24
Annual Report 2020-05-28

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
23055.00
Total Face Value Of Loan:
23055.00
Date:
2020-06-29
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:
23055.00
Total Face Value Of Loan:
23055.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,055
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,000.15
Servicing Lender:
United Community Bank of West Kentucky, Inc.
Use of Proceeds:
Payroll: $23,055

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State