CC Auto, LLC

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 |
Name | Role |
---|---|
CHRIS CATON | Member |
Name | Role |
---|---|
Chris Caton | Registered Agent |
Name | Role |
---|---|
Chris Caton | Organizer |
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 | |||||||||
|
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 |
This company hasn't received any reviews.
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 |
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