Search icon

CENTERPOINT MANAGEMENT, LLC

Company Details

Name: CENTERPOINT MANAGEMENT, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2011 (14 years ago)
Authority Date: 18 Jan 2011 (14 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0779919
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42133
City: Fountain Run
Primary County: Monroe County
Principal Office: PO BOX 189, FOUNTAIN RUN, KY 42133
Place of Formation: KANSAS

Registered Agent

Name Role
JULIE CAMMACK Registered Agent

Organizer

Name Role
B. WALKER, JR. Organizer

Member

Name Role
Julie Cammack Member

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-06-15
Annual Report 2022-05-26
Annual Report 2021-06-02
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
82400.00
Total Face Value Of Loan:
82400.00
Date:
2020-04-08
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:
73800.00
Total Face Value Of Loan:
73800.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82400
Current Approval Amount:
82400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82878.38
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73800
Current Approval Amount:
73800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74343.25

Sources: Kentucky Secretary of State