Search icon

CFAT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CFAT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2017 (8 years ago)
Organization Date: 22 Jun 2017 (8 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0989068
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1005 ARROW CT, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen Stucy Registered Agent
STEPHEN STUCY Registered Agent

Member

Name Role
Stephen Alan Stucy Member

Organizer

Name Role
Stephen Stucy Organizer

Filings

Name File Date
Annual Report 2024-08-12
Registered Agent name/address change 2023-08-16
Annual Report 2023-08-16
Reinstatement 2022-11-01
Reinstatement Certificate of Existence 2022-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
10416.67
Total Face Value Of Loan:
10416.67
Date:
2020-05-21
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:
-10417.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10416.67
Current Approval Amount:
10416.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10466.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State