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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
83800.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-22
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:
19455.00
Total Face Value Of Loan:
19455.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
20872.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19455
Current Approval Amount:
19455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19566.32

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