Search icon

Covenant Cable Professional Services LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Covenant Cable Professional Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2017 (8 years ago)
Organization Date: 29 Nov 2017 (8 years ago)
Last Annual Report: 19 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 1003575
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 147 Roark Ln, Olive Hill, KY 41164
Place of Formation: KENTUCKY

Member

Name Role
CHARLES HOLLAND Member
ROXY KISER Member

Registered Agent

Name Role
Roxy D Kiser Registered Agent

Organizer

Name Role
Roxy D Kiser Organizer
Charles M Holland Organizer

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-04-05
Annual Report 2022-05-25
Annual Report 2021-07-15
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
85300.00
Total Face Value Of Loan:
85300.00
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:
85300.00
Total Face Value Of Loan:
85300.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$85,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,257.26
Servicing Lender:
The First National Bank of Grayson
Use of Proceeds:
Payroll: $85,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State