Search icon

Caubled Up Services LLC

Company Details

Name: Caubled Up Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2015 (10 years ago)
Organization Date: 27 Apr 2015 (10 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0920624
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40055
City: Pendleton, Sulphur
Primary County: Henry County
Principal Office: 2073 Pendleton Road, Pendleton, KY 40055
Place of Formation: KENTUCKY

Member

Name Role
Evan Cauble Member
Robert Cauble Member
Amber Cauble Member

Registered Agent

Name Role
ROBERT CAUBLE Registered Agent

Organizer

Name Role
Evan Cauble Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-29
Annual Report 2022-05-26
Annual Report 2021-04-24
Annual Report 2020-04-03
Annual Report 2019-06-21
Annual Report 2018-06-29
Annual Report 2017-06-26
Annual Report 2016-05-31
Registered Agent name/address change 2015-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147958408 2021-02-13 0457 PPS 2073 Pendleton Rd, Pendleton, KY, 40055-7740
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39098.85
Loan Approval Amount (current) 39098.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pendleton, HENRY, KY, 40055-7740
Project Congressional District KY-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39441.63
Forgiveness Paid Date 2022-01-13
3775407300 2020-04-29 0457 PPP 4432 POPLAR LEVEL RD, LOUISVILLE, KY, 40213-1927
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1927
Project Congressional District KY-03
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43302.77
Forgiveness Paid Date 2021-01-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 690
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 400
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1800
Executive 2024-07-18 2025 Transportation Cabinet Office of Support Services Supplies Building Materials & Supplies 930
Executive 2024-07-09 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 1860
Executive 2024-07-08 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 1860
Executive 2023-09-26 2024 Transportation Cabinet Office of Support Services Supplies Building Materials & Supplies 1436.85
Executive 2023-08-14 2024 Transportation Cabinet Department Of Highways Miscellaneous Services Serv N/Othwise Class-1099 Rept 930
Executive 2023-08-07 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 1180
Executive 2023-07-18 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 3540

Sources: Kentucky Secretary of State