Search icon

C&C Network Systems L.L.C.

Company Details

Name: C&C Network Systems L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 2019 (5 years ago)
Organization Date: 13 Nov 2019 (5 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1077606
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 1153 Robert Landis Rd, Greensburg, KY 42743
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMALA CURRY Registered Agent
Brandon Curry Registered Agent

Organizer

Name Role
Brandon Curry Organizer

Member

Name Role
Tamala Curry Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-08-22
Annual Report Amendment 2020-05-07
Registered Agent name/address change 2020-05-07
Annual Report 2020-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216037205 2020-04-28 0457 PPP 1153 Robert Landis Road, GREENSBURG, KY, 42743-8321
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40008.75
Loan Approval Amount (current) 40008.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENSBURG, GREEN, KY, 42743-8321
Project Congressional District KY-02
Number of Employees 10
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40255.38
Forgiveness Paid Date 2020-12-21

Sources: Kentucky Secretary of State