Search icon

CNHC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CNHC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2014 (11 years ago)
Organization Date: 06 Mar 2014 (11 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0881243
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 11515 Taylor Mill Road, Independence, KY 41051
Place of Formation: KENTUCKY

Member

Name Role
Kurt P. Keeney Member
Nathaniel G. Smith Member

Organizer

Name Role
Dennis R Williams Organizer

Manager

Name Role
Carl J. Hellmann Manager

Registered Agent

Name Role
ASWD Service Company Registered Agent

Assumed Names

Name Status Expiration Date
PHOENIX COMFORT SYSTEMS Active 2029-04-04
CALL NOW HEATING AND COOLING Inactive 2019-03-27

Filings

Name File Date
Annual Report 2024-06-18
Certificate of Assumed Name 2024-04-04
Annual Report 2023-06-08
Annual Report 2022-06-09
Certificate of Assumed Name 2022-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
40200.00
Total Face Value Of Loan:
40200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40200
Current Approval Amount:
40200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40500.67

Reviews Leave a review

This company hasn't received any reviews.

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 $42,400 $3,500 4 1 2022-03-31 Final

Sources: Kentucky Secretary of State