Search icon

CONNELLY ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONNELLY ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2013 (13 years ago)
Organization Date: 16 Jan 2013 (13 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0847478
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4564 MILLER ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
Joseph E. CONNELLY Member

Organizer

Name Role
REBA MICHELLE CONNELLY Organizer

Registered Agent

Name Role
Joseph E. Connelly Registered Agent

Assumed Names

Name Status Expiration Date
PROSHINE WINDOW CLEANING Active 2030-02-04

Filings

Name File Date
Certificate of Assumed Name 2025-02-04
Annual Report 2024-04-15
Registered Agent name/address change 2023-02-17
Annual Report 2023-02-17
Annual Report 2022-05-18

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
9935.00
Total Face Value Of Loan:
9935.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,935
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,974.74
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $9,935

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State