Search icon

CEL Development LLC

Company Details

Name: CEL Development LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2017 (8 years ago)
Organization Date: 26 Jul 2017 (8 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0992063
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 4333 Springhill Drive, Owensboro, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
Elizabeth Goeltz Registered Agent

Organizer

Name Role
Brian Mark Luttrell Organizer

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-05-19
Principal Office Address Change 2023-05-19
Annual Report 2022-04-28
Annual Report 2021-06-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
19690.00
Total Face Value Of Loan:
19690.00
Date:
2020-04-08
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:
17100.00
Total Face Value Of Loan:
17100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17100
Current Approval Amount:
17100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17196.98
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19690
Current Approval Amount:
19690
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19834.57

Sources: Kentucky Secretary of State