Search icon

NATHAN CHURCHWELL CONSTRUCTION, LLC

Company Details

Name: NATHAN CHURCHWELL CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2011 (14 years ago)
Organization Date: 06 Jun 2011 (14 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0793106
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42027
City: Boaz
Primary County: Graves County
Principal Office: 9245 Old Mayfeild Rd , Boaz , KY 42027
Place of Formation: KENTUCKY

Organizer

Name Role
NATHAN CHURCHWELL Organizer

Registered Agent

Name Role
NATHAN CHURCHWELL Registered Agent

Member

Name Role
Nathan Churchwell Member

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-09-19

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5550.42

Sources: Kentucky Secretary of State