Search icon

COMPLETE DEMOLITION SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE DEMOLITION SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2014 (11 years ago)
Organization Date: 28 Aug 2014 (11 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0895841
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1943 SO. 16TH STREET, LOUISVILLE, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Member

Name Role
JONATHAN DAVIES Member

Registered Agent

Name Role
JONATHAN STANFORD DAVIES Registered Agent

Organizer

Name Role
JONATHAN STANFORD DAVIES Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-822-3481
Contact Person:
JON DAVIES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3346550

Unique Entity ID

Unique Entity ID:
HS9CCLJQMEL3
CAGE Code:
8ECD2
UEI Expiration Date:
2025-11-22

Business Information

Division Name:
COMPLETE DEMOLITION SERVICES LLC
Division Number:
1
Activation Date:
2024-11-26
Initial Registration Date:
2019-09-23

Filings

Name File Date
Annual Report 2024-05-22
Principal Office Address Change 2023-06-03
Annual Report 2023-06-03
Annual Report 2022-04-26
Annual Report 2021-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
15A00025PAQA00019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9450.00
Base And Exercised Options Value:
9450.00
Base And All Options Value:
9450.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-12-04
Description:
EMERGENCY CALLOUT TO INVESTIGATE A FIRE SCENE HEAVY EQUIPMENT FOR NRT CALLOUT 25-03 LOUISVILLE KY
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
129735.00
Total Face Value Of Loan:
129735.00
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:
125900.00
Total Face Value Of Loan:
125900.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$129,735
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,735
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,975.48
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $129,732
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$125,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,086.56
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $125,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 822-3481
Add Date:
2015-03-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
3
FMCSA Link:

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 2024-11-22 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 24654

Sources: Kentucky Secretary of State