Search icon

CBA Enterprises LLC

Company Details

Name: CBA Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2018 (7 years ago)
Organization Date: 25 Oct 2018 (7 years ago)
Last Annual Report: 15 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 1037267
Number of Employees: Small (0-19)
ZIP code: 40328
City: Gravel Switch
Primary County: Marion County
Principal Office: 17412 Forkland Rd, Gravel Switch, KY 40328
Place of Formation: KENTUCKY

Member

Name Role
Mary Hart Member

Organizer

Name Role
Mary Elizabeth Hart Organizer

Registered Agent

Name Role
Mary Elizabeth Hart Registered Agent

Assumed Names

Name Status Expiration Date
The Danville Loft Inactive 2024-11-04

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-06-02
Annual Report Amendment 2023-11-17
Annual Report 2023-08-28
Annual Report Amendment 2022-10-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12650.00
Total Face Value Of Loan:
12650.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12650
Current Approval Amount:
12650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12782.58

Sources: Kentucky Secretary of State