Search icon

Capstone Builders LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Capstone Builders LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2016 (9 years ago)
Organization Date: 29 Jun 2016 (9 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0956414
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 123 46TH ST, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Member

Name Role
GRANT MUELLER Member

Registered Agent

Name Role
Grant Mueller Registered Agent

Organizer

Name Role
Grant Mueller Organizer

Filings

Name File Date
Annual Report 2024-04-16
Registered Agent name/address change 2023-07-11
Principal Office Address Change 2023-07-11
Annual Report 2023-07-11
Annual Report 2022-08-09

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,049.85
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,049.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,195.28
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $25,049.85
Jobs Reported:
5
Initial Approval Amount:
$25,047
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,047
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,252.94
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $18,785.25
Rent: $6,261.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State