Search icon

CT GRAIN SYSTEMS, LLC

Headquarter

Company Details

Name: CT GRAIN SYSTEMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2014 (11 years ago)
Organization Date: 17 Oct 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0899838
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 278 BLACKFORD ROAD, LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARSON THURSTON Registered Agent

Organizer

Name Role
CARSON THURSTON Organizer

Links between entities

Type:
Headquarter of
Company Number:
1068902
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-345-314
State:
ALABAMA

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-03-11
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

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:
97334.12
Total Face Value Of Loan:
97334.12

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97334.12
Current Approval Amount:
97334.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
98015.46

Motor Carrier Census

DBA Name:
CTGS
Carrier Operation:
Interstate
Fax:
(270) 755-2730
Add Date:
2000-05-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
8
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State