Search icon

Customer Care Services LLC

Company Details

Name: Customer Care Services LLC
Legal type: Kentucky Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 2014 (11 years ago)
Organization Date: 20 May 2014 (11 years ago)
Managed By: Members
Organization Number: 0887825
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 4432 West Hwy 80, Somerset, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rhonda Miller Registered Agent

Organizer

Name Role
Randy Wahlman Organizer

Filings

Name File Date
Ky.Gov Uploaded Document 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822477309 2020-04-29 0457 PPP 2643 OCALA RD, SOMERSET, KY, 42503-5221
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-5221
Project Congressional District KY-05
Number of Employees 1
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13266.66
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State