Search icon

CE HOLDINGS, LLC

Company Details

Name: CE HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2018 (7 years ago)
Organization Date: 27 Apr 2018 (7 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 1019328
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 5129 GILBERTSVILLE HWY., CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG PEYTON Registered Agent

Manager

Name Role
Greg B Peyton Manager
Justin C Perkins Manager

Organizer

Name Role
GREG PEYTON Organizer

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-05
Annual Report 2023-02-13
Annual Report 2022-03-07
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
21558.00
Total Face Value Of Loan:
21558.00
Date:
2020-04-28
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:
23147.85
Total Face Value Of Loan:
23147.85

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23147.85
Current Approval Amount:
23147.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23265.52
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21558
Current Approval Amount:
21558
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21731.66

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.00 $21,990 $3,500 2 1 2023-10-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.50 $84,990 $3,500 1 1 2022-07-28 Final

Sources: Kentucky Secretary of State