Search icon

CPPL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CPPL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2014 (11 years ago)
Organization Date: 09 Apr 2014 (11 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0884263
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 6213 Ware Road, Paris, KY 40361
Place of Formation: KENTUCKY

Organizer

Name Role
Kimberly K West Organizer

Registered Agent

Name Role
Kimberly K West Registered Agent

Member

Name Role
Steven Wayne West Member

Assumed Names

Name Status Expiration Date
CERTAPRO PAINTERS OF LOUISVILLE EAST Active 2028-01-05
CERTAPRO PAINTERS OF LEXINGTON Inactive 2019-04-22

Filings

Name File Date
Annual Report 2025-02-19
Assumed Name renewal 2024-06-24
Annual Report 2024-03-22
Annual Report 2023-03-21
Certificate of Assumed Name 2023-01-05

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
102300.00
Total Face Value Of Loan:
102300.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102300
Current Approval Amount:
102300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102765.25

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 2025-02-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park General Construction General Construction 11497.73

Sources: Kentucky Secretary of State