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 (10 months 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

Vice President

Name Role
THOMAS CHEATHAM Vice President

Director

Name Role
Thomas Cheatham Director
Jeffery S Clark Director

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
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
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

Sources: Kentucky Secretary of State