Search icon

CMR Consulting LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
DTMKJMTUMFT3
CAGE Code:
74D76
UEI Expiration Date:
2026-05-08

Business Information

Activation Date:
2025-05-12
Initial Registration Date:
2014-04-27

Commercial and government entity program

CAGE number:
74D76
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-05-12
SAM Expiration:
2026-05-08

Contact Information

POC:
ROBERT REED

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
27094.72
Total Face Value Of Loan:
27094.72
Date:
2020-04-28
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:
26200.00
Total Face Value Of Loan:
26200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,094.72
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,094.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,463.65
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $27,091.72
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$26,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,340.69
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $26,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State