Search icon

CARTER GOWEN HOLDINGS, LLC

Company Details

Name: CARTER GOWEN HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2016 (9 years ago)
Organization Date: 20 Jul 2016 (9 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0958061
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 503 LEXINGTON AVE, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Bruce Carter Member
Tracy Gowen Member

Manager

Name Role
Bruce Carter Manager
Tracy Gowen Manager

Registered Agent

Name Role
David L Hargrove Registered Agent
BRUCE MICHAEL CARTER Registered Agent

Organizer

Name Role
Jesse J Carter Organizer
Linda J Carter Organizer

Former Company Names

Name Action
Carter Concrete Products, LLC Old Name

Filings

Name File Date
Dissolution 2025-02-18
Registered Agent name/address change 2024-12-04
Principal Office Address Change 2024-12-04
Amendment 2024-06-17
Annual Report 2024-06-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
66500.00
Total Face Value Of Loan:
66500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66500
Current Approval Amount:
66500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66980.28

Sources: Kentucky Secretary of State