Search icon

4C-INNOVATIONS, LLC

Company Details

Name: 4C-INNOVATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2012 (13 years ago)
Organization Date: 08 Mar 2012 (13 years ago)
Last Annual Report: 27 Jan 2025 (4 months ago)
Managed By: Members
Organization Number: 0823846
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 341 INNOVATIONS DRIVE, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

Organizer

Name Role
CHESTER CAUDILL Organizer

Member

Name Role
KYLE CAUDILL Member

Registered Agent

Name Role
KYLE CAUDILL Registered Agent

Filings

Name File Date
Annual Report 2025-01-27
Annual Report 2024-06-17
Annual Report 2023-01-26
Annual Report 2022-01-27
Annual Report 2021-02-03

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
49800.00
Total Face Value Of Loan:
49800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49800
Current Approval Amount:
49800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50248.88

Sources: Kentucky Secretary of State