Search icon

CONN CONTRACTING, LLC

Company Details

Name: CONN CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 2018 (7 years ago)
Organization Date: 25 Sep 2018 (7 years ago)
Last Annual Report: 05 May 2020 (5 years ago)
Managed By: Members
Organization Number: 1034325
ZIP code: 41603
City: Banner, Honaker
Primary County: Floyd County
Principal Office: 51 Lewis Br, Banner, KY 41603
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES L CONN Registered Agent

Organizer

Name Role
CHARLES L CONN Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-10
Annual Report 2020-05-05
Annual Report 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7586648809 2021-04-21 0457 PPP 51 Lewis Br, Banner, KY, 41603-9402
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Banner, FLOYD, KY, 41603-9402
Project Congressional District KY-05
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3127.26
Forgiveness Paid Date 2022-03-10

Sources: Kentucky Secretary of State