Search icon

C & C Contracting LLC

Company Details

Name: C & C Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2012 (13 years ago)
Organization Date: 20 Jan 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0810398
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 1259 Herndon Rd, Russellville, KY 42276
Place of Formation: KENTUCKY

Organizer

Name Role
Robert A Cates Organizer

Registered Agent

Name Role
Robert A Cates Registered Agent

Member

Name Role
Robert Cates Member
Tiffany Cates Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-03-08
Annual Report Amendment 2023-06-06
Principal Office Address Change 2023-05-03
Annual Report 2023-05-03
Annual Report 2022-06-29
Annual Report 2021-04-14
Annual Report 2020-02-11
Annual Report 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016467009 2020-04-09 0457 PPP 816 MEADOW LN, RUSSELLVILLE, KY, 42276-1051
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197900
Loan Approval Amount (current) 177679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELLVILLE, LOGAN, KY, 42276-1051
Project Congressional District KY-01
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179806.21
Forgiveness Paid Date 2021-06-28
3577029001 2021-05-18 0457 PPS 816 Meadow Ln, Russellville, KY, 42276-1051
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120720
Loan Approval Amount (current) 120720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russellville, LOGAN, KY, 42276-1051
Project Congressional District KY-01
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121065.39
Forgiveness Paid Date 2021-09-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 38593.75
Executive 2025-02-25 2025 Transportation Cabinet Office of Support Services General Construction General Construction 49250
Executive 2025-02-05 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 3248.42
Executive 2025-02-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 332741.02
Executive 2025-01-30 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 115900
Executive 2024-12-19 2025 Transportation Cabinet Office of Support Services General Construction General Construction 42543.5
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 49635
Executive 2024-12-03 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 61720.06
Executive 2024-11-25 2025 Transportation Cabinet Office of Support Services General Construction General Construction 204070
Executive 2024-08-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 93076.18

Sources: Kentucky Secretary of State