Search icon

CC Auto, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CC Auto, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2012 (13 years ago)
Organization Date: 14 May 2012 (13 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0829081
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1278 Louisville Rd, Harrodsburg, KY 40330
Place of Formation: KENTUCKY

Member

Name Role
CHRIS CATON Member

Registered Agent

Name Role
Chris Caton Registered Agent

Organizer

Name Role
Chris Caton Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
136152 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-03-19 2018-03-19
Document Name KYR10M334 Coverage Letter.pdf
Date 2018-03-20
Document Download

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2023-03-19
Annual Report 2023-03-19
Annual Report 2022-09-15
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

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:
136452.00
Total Face Value Of Loan:
136452.00
Date:
2020-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136452
Current Approval Amount:
136452
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137213.86

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 254.5
Executive 2025-02-21 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 52
Executive 2025-02-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 254.5
Executive 2025-02-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 52
Executive 2025-02-07 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1.99

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.00 $6,263 $3,500 15 1 2024-12-12 Final

Sources: Kentucky Secretary of State