Search icon

CAM SURVEYING, LLC

Company Details

Name: CAM SURVEYING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2018 (7 years ago)
Organization Date: 12 Jan 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1007590
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 2001 HUME ROAD, LEXINGTON, KY 40516
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES MATTHEWS Registered Agent

Member

Name Role
Charles W Matthews Member

Organizer

Name Role
CHARLES MATTHEWS Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-03
Annual Report 2022-07-20
Annual Report 2021-03-28
Annual Report 2020-06-02
Annual Report 2019-05-01
Articles of Organization (LLC) 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492897103 2020-04-15 0457 PPP 2001 HUME RD, LEXINGTON, KY, 40516-9605
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40516-9605
Project Congressional District KY-06
Number of Employees 2
NAICS code 541370
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10464.98
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State