Search icon

CAWOOD & JOHNSON, PLLC

Company Details

Name: CAWOOD & JOHNSON, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2008 (17 years ago)
Organization Date: 17 Jan 2008 (17 years ago)
Last Annual Report: 24 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 0683361
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: P.O. DRAWER 128, PINEVILLE, KY 40977-0128
Place of Formation: KENTUCKY

Registered Agent

Name Role
C. Bishop Johnson PLLC Registered Agent

Member

Name Role
C BISHOP JOHNSON Member

Organizer

Name Role
C. BISHOP JOHNSON Organizer
CLIFTON C. CAWOOD Organizer

Filings

Name File Date
Dissolution 2021-01-07
Annual Report 2020-02-24
Registered Agent name/address change 2019-04-23
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-05-18
Annual Report 2015-05-27
Annual Report 2014-01-29
Annual Report 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059727808 2020-05-22 0457 PPP 108 KENTUCKY AVENUE, PINEVILLE, KY, 40977-1649
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19455
Loan Approval Amount (current) 19455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PINEVILLE, BELL, KY, 40977-1649
Project Congressional District KY-05
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19566.32
Forgiveness Paid Date 2021-02-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 291.1

Sources: Kentucky Secretary of State