Search icon

MCCANDLESS AND COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCCANDLESS AND COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2008 (17 years ago)
Organization Date: 12 Jun 2008 (17 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Managed By: Members
Organization Number: 0707352
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 6274, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Registered Agent

Name Role
LYN TAYLOR LONG Registered Agent

Member

Name Role
Kerry Philip McCandless Member

Organizer

Name Role
KERRY P. MCCANDLESS Organizer

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-05-23
Annual Report 2022-06-06
Annual Report 2021-06-24
Annual Report 2020-05-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
23800.00
Total Face Value Of Loan:
23800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-06
Type:
Referral
Address:
2540 S DIXIE HWY, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,800
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$23,944.12
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $23,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 982-1050
Add Date:
2011-05-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
MCCANDLESS
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
MCCANDLESS AND COMPANY LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MCCANDLESS AND COMPANY LLC
Party Role:
Plaintiff
Party Name:
SERVICE FINANCIAL COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MCCANDLESS AND COMPANY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State