Search icon

C E B INVESTMENTS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C E B INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2007 (18 years ago)
Organization Date: 14 May 2007 (18 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0664383
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1104 PARIS ROAD FLOOR 2 MAILBOX 1, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
CHRIS BURNETT Organizer

Registered Agent

Name Role
CHRIS BURNETT Registered Agent

Member

Name Role
CHRIS BURNETT Member

Links between entities

Type:
Headquarter of
Company Number:
M22000017339
State:
FLORIDA

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-30
Annual Report 2022-06-06
Annual Report 2021-06-28
Annual Report 2020-06-29

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$62,075
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,075
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$62,639.63
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $46,556
Utilities: $9,455
Mortgage Interest: $6,064

Court Cases

Court Case Summary

Filing Date:
2022-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NATIONWIDE PROPERTY AND CASUAL
Party Role:
Defendant
Party Name:
C E B INVESTMENTS, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State