Search icon

CC HARDWARE CONSULTANTS, INC.

Company Details

Name: CC HARDWARE CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2011 (14 years ago)
Organization Date: 10 Mar 2011 (14 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0786598
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4013 Saratoga Woods Dr, Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CC HARDWARE CONSULTANTS RETIREMENT PLAN 2023 275557704 2024-07-21 CC HARDWARE CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071
CC HARDWARE CONSULTANTS, INC. CASH BALANCE PENSION PLAN 2023 275557704 2024-09-27 CC HARDWARE CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071
CC HARDWARE CONSULTANTS, INC. CASH BALANCE PENSION PLAN 2022 275557704 2023-09-30 CC HARDWARE CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071
CC HARDWARE CONSULTANTS RETIREMENT PLAN 2022 275557704 2023-08-21 CC HARDWARE CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071
CC HARDWARE CONSULTANTS, INC. CASH BALANCE PENSION PLAN 2021 275557704 2022-06-14 CC HARDWARE CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071
CC HARDWARE CONSULTANTS RETIREMENT PLAN 2021 275557704 2022-09-05 CC HARDWARE CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071
CC HARDWARE CONSULTANTS RETIREMENT PLAN 2020 275557704 2021-07-13 CC HARDWARE CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071
CC HARDWARE CONSULTANTS RETIREMENT PLAN 2019 275557704 2020-07-20 CC HARDWARE CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071
CC HARDWARE CONSULTANTS RETIREMENT PLAN 2018 275557704 2019-07-25 CC HARDWARE CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071
CC HARDWARE CONSULTANTS RETIREMENT PLAN 2017 275557704 2018-10-10 CC HARDWARE CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423700
Sponsor’s telephone number 5025384766
Plan sponsor’s address 387 HAMILTON'S PLACE, TAYLORSVILLE, KY, 40071

Director

Name Role
Thomas Cheatham Director
Jeffery S Clark Director

Vice President

Name Role
THOMAS CHEATHAM Vice President

President

Name Role
JEFFERY S CLARK President

Registered Agent

Name Role
JEFFREY S CLARK Registered Agent

Incorporator

Name Role
JEFFREY S. CLARK Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-01
Principal Office Address Change 2023-05-26
Annual Report 2022-05-31
Registered Agent name/address change 2021-09-16
Annual Report 2021-09-16
Annual Report 2020-06-02
Annual Report 2019-05-10
Annual Report 2018-05-14
Annual Report 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7262797707 2020-05-01 0457 PPP 4013 SARATOGA DR, LOUISVILLE, KY, 40299
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27927
Loan Approval Amount (current) 69820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70696.63
Forgiveness Paid Date 2021-08-16
3418598505 2021-02-23 0457 PPS 4013 SARATOGA DR, LOUISVILLE, KY, 40299
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76505
Loan Approval Amount (current) 76505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, BULLITT, KY, 40299
Project Congressional District KY-02
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77306.18
Forgiveness Paid Date 2022-03-09

Sources: Kentucky Secretary of State