Search icon

C&L PROPERTY PRESERVATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: C&L PROPERTY PRESERVATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 2009 (17 years ago)
Organization Date: 25 Feb 2009 (17 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0724236
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: 218 HELEN HALL ROAD, CAMPTON, KY 41301
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Member

Name Role
Larry Winston Kash Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Unique Entity ID

CAGE Code:
6YPC7
UEI Expiration Date:
2014-07-30

Business Information

Activation Date:
2013-08-29
Initial Registration Date:
2013-05-13

Commercial and government entity program

CAGE number:
6YPC7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30

Contact Information

POC:
CONNIE KASH

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
22380.00
Total Face Value Of Loan:
22380.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,380
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,535.42
Servicing Lender:
Commercial Bank
Use of Proceeds:
Payroll: $22,380

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State