Search icon

Case Construction, LLC

Company Details

Name: Case Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 2017 (8 years ago)
Organization Date: 14 Aug 2017 (8 years ago)
Last Annual Report: 15 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0993704
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 6815 Hillside Dr, Pewee Valley, KY 40056
Place of Formation: KENTUCKY

Registered Agent

Name Role
Casey Gagel Registered Agent

Member

Name Role
Casey M Gagel Member

Organizer

Name Role
Casey Gagel Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-04-15
Reinstatement 2020-04-15
Reinstatement Approval Letter Revenue 2020-04-14
Administrative Dissolution 2019-10-16
Annual Report 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9292477106 2020-04-15 0457 PPP 6815 Hillside Drive, PEWEE VALLEY, KY, 40056-9031
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEWEE VALLEY, OLDHAM, KY, 40056-9031
Project Congressional District KY-04
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23614.38
Forgiveness Paid Date 2022-01-26

Sources: Kentucky Secretary of State