Search icon

CONSTRUCTION SUPPORT SERVICES PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTRUCTION SUPPORT SERVICES PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 May 2007 (18 years ago)
Organization Date: 31 May 2007 (18 years ago)
Last Annual Report: 09 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0665686
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P.O BOX 43621, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Member

Name Role
Brad Allen Faulkner Member

Organizer

Name Role
16513 TAUNTON VALE ROAD Organizer

Registered Agent

Name Role
BRAD FAULKNER Registered Agent

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-07-27
Annual Report 2023-07-27
Annual Report 2022-08-23
Annual Report 2021-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1008815.00
Total Face Value Of Loan:
1008815.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
2020-04-07
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:
987685.00
Total Face Value Of Loan:
987685.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
987685
Current Approval Amount:
987685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
994747.62
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1008815
Current Approval Amount:
1008815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1017604.13

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 2024-12-03 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Mech Maint Materials & Suppls 14457.53
Executive 2024-12-03 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 20432
Executive 2024-12-02 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Mech Maint Materials & Suppls 25489.17
Executive 2024-12-02 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 8064
Executive 2024-11-25 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 4272

Sources: Kentucky Secretary of State