Search icon

CC Auto, LLC

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
Annual Report 2023-03-19
Registered Agent name/address change 2023-03-19
Annual Report 2022-09-15
Annual Report 2021-03-31
Annual Report 2020-04-08
Annual Report 2019-06-26
Principal Office Address Change 2018-12-04
Annual Report 2018-05-07
Annual Report 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026357010 2020-04-08 0457 PPP 1278 Louisville Road, HARRODSBURG, KY, 40330-8611
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136452
Loan Approval Amount (current) 136452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-8611
Project Congressional District KY-06
Number of Employees 17
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137213.86
Forgiveness Paid Date 2020-11-03

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 Maintenance And Repairs Maint Of Vehicles-1099 Rept 52
Executive 2025-02-21 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 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 Maintenance And Repairs Maint Of Vehicles-1099 Rept 19
Executive 2025-02-07 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1.99
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 68
Executive 2025-01-16 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 712.45
Executive 2025-01-15 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 906.52
Executive 2025-01-15 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 389.5

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