Search icon

CONNHURST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONNHURST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Aug 2006 (19 years ago)
Organization Date: 14 Aug 2006 (19 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0644825
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41093
City: Wallingford, Muses Mills
Primary County: Fleming County
Principal Office: 879 WILSON RUN ROAD, WALLINGFORD, KY 41093
Place of Formation: KENTUCKY

Registered Agent

Name Role
HOMER HURST, JR. Registered Agent

Member

Name Role
HOMER HURST, JR Member
FREDDIE CONN Member

Organizer

Name Role
HOMER HURST, JR. Organizer
FREDDIE R. CONN Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-286-6263
Contact Person:
FREDDIE CONN
User ID:
P1153118

Unique Entity ID

Unique Entity ID:
QJ1NQ5RW9EH6
CAGE Code:
5S7R0
UEI Expiration Date:
2025-12-12

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2009-10-29

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-16

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
234600.00
Total Face Value Of Loan:
234600.00
Date:
2020-04-07
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:
234600.00
Total Face Value Of Loan:
234600.00
Date:
2019-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
856246.00
Total Face Value Of Loan:
997624.73
Date:
2013-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$234,600
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$237,106.68
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $234,596
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$234,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$237,530.89
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $234,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 286-6263
Add Date:
2009-06-30
Operation Classification:
Private(Property)
power Units:
13
Drivers:
4
Inspections:
5
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 2025-01-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 76175.09
Executive 2024-12-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 165834.21
Executive 2024-10-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 182031.36

Sources: Kentucky Secretary of State