Search icon

Cammack Climate Control, LLC

Company Details

Name: Cammack Climate Control, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2009 (16 years ago)
Organization Date: 05 Feb 2009 (16 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0722775
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40355
City: New Liberty
Primary County: Owen County
Principal Office: 1800 HWY 227 N, NEW LIBERTY, KY 40355
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW EDWARD CAMMACK Registered Agent

Member

Name Role
MATTHEW EDWARD CAMMACK Member

Organizer

Name Role
Matthew Edward Cammack Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-07-15
Registered Agent name/address change 2020-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8570.1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Justice & Public Safety Cabinet Kentucky State Police General Construction General Construction 9500

Sources: Kentucky Secretary of State