Search icon

CARTER REED BUILDERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARTER REED BUILDERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2009 (16 years ago)
Organization Date: 05 May 2009 (16 years ago)
Last Annual Report: 05 May 2024 (a year ago)
Managed By: Members
Organization Number: 0729271
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 257 STATE ROUTE 1124, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARTER REED Registered Agent

Member

Name Role
CARTER REED Member

Organizer

Name Role
CARTER REED Organizer

Filings

Name File Date
Annual Report 2024-05-05
Annual Report 2023-05-30
Annual Report 2022-03-07
Annual Report 2021-06-16
Annual Report 2020-03-13

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
17050.00
Total Face Value Of Loan:
17050.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,050
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,078.49
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $17,049

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State