Search icon

Castle Concrete LLC

Company Details

Name: Castle Concrete LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2015 (10 years ago)
Organization Date: 25 Jun 2015 (10 years ago)
Last Annual Report: 30 Jan 2025 (4 months ago)
Managed By: Members
Organization Number: 0925806
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 1325 MEADE ST, Russell, KY 41139
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY RAY CASTLE Registered Agent
Timothy Ray Castle Registered Agent

Member

Name Role
Timothy Ray Castle Member

Organizer

Name Role
Tim R Castle Organizer
Timothy Ray Castle Organizer

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-01-06
Annual Report 2023-02-16
Annual Report 2022-03-23
Annual Report 2021-01-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6800.00
Total Face Value Of Loan:
6800.00
Date:
2017-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
39200.00
Total Face Value Of Loan:
39200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6858.31

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2013-09-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State