Search icon

CMR Consulting LLC

Company Details

Name: CMR Consulting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2014 (11 years ago)
Organization Date: 17 Apr 2014 (11 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0885030
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 300 COUNTRY CLUB LANE, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DTMKJMTUMFT3 2024-05-27 300 COUNTRY CLUB LN, HARTFORD, KY, 42347, 9038, USA 300 COUNTRY CLUB LANE, HARTFORD, KY, 42347, 9038, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-05-31
Initial Registration Date 2014-04-27
Entity Start Date 2014-04-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT REED
Role VICE PRESIDENT
Address 300 COUNTRY CLUB LANE, HARTFORD, KY, 42347, USA
Government Business
Title PRIMARY POC
Name ROBERT REED
Role VICE PRESIDENT
Address 300 COUNTRY CLUB LANE, HARTFORD, KY, 42347, USA
Past Performance Information not Available

Registered Agent

Name Role
DANIEL PATE Registered Agent

Manager

Name Role
Robert Eugene Reed, Jr Manager

Member

Name Role
Christopher Michael Reed Member

Organizer

Name Role
Christopher Reed Organizer

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-05-10
Annual Report 2022-04-10
Annual Report 2021-04-13
Annual Report 2020-04-02
Annual Report 2019-04-05
Annual Report Amendment 2018-08-28
Principal Office Address Change 2018-03-16
Registered Agent name/address change 2018-03-16
Annual Report 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9490818305 2021-01-30 0457 PPS 300 Country Club Ln, Hartford, KY, 42347-9038
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27094.72
Loan Approval Amount (current) 27094.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, OHIO, KY, 42347-9038
Project Congressional District KY-02
Number of Employees 3
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27463.65
Forgiveness Paid Date 2022-06-16
7924737210 2020-04-28 0457 PPP 300 Country Club Ln, HARTFORD, KY, 42347
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-0001
Project Congressional District KY-02
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26340.69
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State