Search icon

CasCal, LLC

Company Details

Name: CasCal, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2019 (6 years ago)
Organization Date: 10 Jul 2019 (6 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1064479
Principal Office: 883 E High St, Lexington, KY 405022150
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN JUSTICE Registered Agent
John Justice Registered Agent

Member

Name Role
John Justice Member

Organizer

Name Role
John Justice Organizer

Filings

Name File Date
Dissolution 2022-12-28
Annual Report 2022-05-18
Annual Report 2021-04-15
Annual Report 2020-07-14
Registered Agent name/address change 2019-11-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
42075.00
Total Face Value Of Loan:
42075.00
Date:
2019-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-24600.00
Total Face Value Of Loan:
246000.00
Date:
2019-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42075
Current Approval Amount:
42075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42426.59

Sources: Kentucky Secretary of State