Search icon

CASEWORX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CASEWORX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2009 (16 years ago)
Organization Date: 19 Jun 2009 (16 years ago)
Last Annual Report: 15 Oct 2024 (10 months ago)
Managed By: Members
Organization Number: 0732272
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 287 GOLDRUSH ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL A. NOLLER Registered Agent

Member

Name Role
paul A noller Member

Organizer

Name Role
PAUL A. NOLLER Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-10-15
Reinstatement Approval Letter Revenue 2024-10-15
Reinstatement 2024-10-15
Administrative Dissolution 2024-10-12
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,587.22
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $28,000

Motor Carrier Census

DBA Name:
DESIGNER CABINETS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 278-1027
Add Date:
2019-03-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State