Search icon

Concrete Cow LLC

Company Details

Name: Concrete Cow LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2016 (9 years ago)
Organization Date: 11 Feb 2016 (9 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0944013
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 901 Richmond Rd, Lexington, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Gary D Roland Member
Matthew D White Member

Registered Agent

Name Role
Matthew D White Registered Agent

Organizer

Name Role
Matthew D White Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-19
Annual Report 2022-04-05
Annual Report 2021-04-30
Annual Report 2020-07-02
Annual Report 2019-07-01
Annual Report 2018-04-19
Annual Report 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129747204 2020-04-27 0457 PPP 901 RICHMOND ROAD, LEXINGTON, KY, 40502-1605
Loan Status Date 2020-11-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1605
Project Congressional District KY-06
Number of Employees 1
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11757.2
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State