Search icon

C. CALDWELL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: C. CALDWELL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2007 (18 years ago)
Organization Date: 27 Jul 2007 (18 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0669680
ZIP code: 42060
City: Lovelaceville
Primary County: Ballard County
Principal Office: P O BOX 305, LOVELACEVILLE, KY 42060
Place of Formation: KENTUCKY

Registered Agent

Name Role
EVERLY TAPP Registered Agent

Manager

Name Role
Everly Tapp Manager

Organizer

Name Role
BETTY C. STONE Organizer

Unique Entity ID

Unique Entity ID:
TBEXNG57CKM7
CAGE Code:
7QNT5
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2016-10-12

Commercial and government entity program

CAGE number:
7QNT5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
SAM Expiration:
2026-01-09

Contact Information

POC:
EVERLY TAPP

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-08
Annual Report 2022-04-13
Principal Office Address Change 2021-12-22
Registered Agent name/address change 2021-12-22

USAspending Awards / Financial Assistance

Date:
2009-07-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
67336.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State