Search icon

C2 STRATEGIC COMMUNICATIONS LLC

Company Details

Name: C2 STRATEGIC COMMUNICATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2010 (14 years ago)
Organization Date: 30 Nov 2010 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0776369
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 911 BLANKENBAKER PARKWAY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H4MHCMZAZEK6 2025-01-09 911 BLANKENBAKER PKWY, LOUISVILLE, KY, 40243, 1844, USA 911 BLANKENBAKER PKWY, LOUISVILLE, KY, 40243, 1844, USA

Business Information

URL www.c2strategic.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-12
Initial Registration Date 2017-01-09
Entity Start Date 2010-11-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541613, 541820, 541830, 541922
Product and Service Codes R422, R701, R708, T001, T006, T010, T015

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA PREWITT
Address 911 BLANKENBAKER PARKWAY, LOUISVILLE, KY, 40243, USA
Government Business
Title PRIMARY POC
Name CHAD H CARLTON
Role CEO
Address 911 BLANKENBAKER PARKWAY, LOUISVILLE, KY, 40243, USA
Title ALTERNATE POC
Name KERRI RICHARDSON CHENG
Role PRESIDENT
Address 911 BLANKENBAKER PARKWAY, LOUISVILLE, KY, 40243, USA
Past Performance Information not Available

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
CHAD CARLTON Registered Agent

Member

Name Role
CHAD CARLTON Member

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-02-16
Annual Report 2022-03-30
Annual Report 2021-02-19
Annual Report 2020-06-15
Principal Office Address Change 2019-12-19
Annual Report 2019-04-02
Annual Report 2018-02-28
Annual Report 2017-05-16
Principal Office Address Change 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8112657002 2020-04-08 0457 PPP 911 BLANKENBAKER PKWY, Louisville, KY, 40243-1844
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1844
Project Congressional District KY-03
Number of Employees 16
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 141776.47
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2160484 C2 STRATEGIC COMMUNICATIONS LLC - H4MHCMZAZEK6 911 BLANKENBAKER PKWY, LOUISVILLE, KY, 40243-1844
Capabilities Statement Link -
Phone Number 502-777-2921
Fax Number -
E-mail Address chad@c2strategic.com
WWW Page www.c2strategic.com
E-Commerce Website https://c2strategic.com
Contact Person CHAD CARLTON
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 7SN18
Year Established 2010
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Public relations agency providing the following services: public involvement, marketing, branding, strategic planning, web content management, media relations, crisis communications and photography/videography.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords public relations, marketing, social media, public involvement, crisis communications, digital marketing, media relations, photography, videography, web content management, direct communications, writing, editing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Chad Carlton
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541820
NAICS Code's Description Public Relations Agencies
Buy Green Yes
Code 512110
NAICS Code's Description Motion Picture and Video Production
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541830
NAICS Code's Description Media Buying Agencies
Buy Green Yes
Code 541922
NAICS Code's Description Commercial Photography
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-21 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 50000
Executive 2024-07-16 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 2400

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 33.30 $21,375 $21,000 12 6 2022-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.24 $9,171 $7,000 10 2 2020-12-10 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 29.37 $15,611 $10,500 7 3 2019-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.37 $7,791 $7,000 5 2 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 51.44 $5,248 $3,500 4 1 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 33.50 $5,553 $5,500 2 2 2015-12-10 Final

Sources: Kentucky Secretary of State