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 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
39098.85
Total Face Value Of Loan:
39098.85
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39098.85
Current Approval Amount:
39098.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39441.63
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43302.77

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

Sources: Kentucky Secretary of State