Search icon

Cone Contracting, LLC

Company Details

Name: Cone Contracting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2017 (8 years ago)
Organization Date: 21 Mar 2017 (8 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0980179
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 2388 Phelps Rd, Benton, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard W Jones Registered Agent

Organizer

Name Role
Richard W Jones Organizer

Member

Name Role
Charles Hudson Cone Member

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-03-27
Annual Report 2023-03-22
Principal Office Address Change 2023-03-22
Annual Report 2022-06-07
Annual Report 2021-02-26
Annual Report 2020-03-06
Annual Report 2019-06-28
Annual Report 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6544378405 2021-02-10 0457 PPP 883 Little Bear Hwy, Gilbertsville, KY, 42044-9189
Loan Status Date 2024-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5460
Loan Approval Amount (current) 5460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gilbertsville, MARSHALL, KY, 42044-9189
Project Congressional District KY-01
Number of Employees 1
NAICS code 238190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5650.43
Forgiveness Paid Date 2024-08-13

Sources: Kentucky Secretary of State