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 (3 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
Annual Report 2020-02-27
Annual Report 2019-06-20
Annual Report Amendment 2018-06-27
Annual Report 2018-04-25
Annual Report 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3536147308 2020-04-29 0457 PPP 1325 MEADE ST, FLATWOODS, KY, 41139
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLATWOODS, GREENUP, KY, 41139-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6858.31
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2438417 Interstate 2023-07-06 2920 2022 2 1 Private(Property)
Legal Name CASTLE CONCRETE LLC
DBA Name -
Physical Address 1325 MEADE STREET, FLATWOODS, KY, 41139, US
Mailing Address 1325 MEADE STREET, FLATWOODS, KY, 41139, US
Phone (606) 939-6153
Fax -
E-mail CASTLECONCRETELLC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State