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 (6 years ago)
Organization Date: 13 Nov 2019 (6 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

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
40008.75
Total Face Value Of Loan:
40008.75

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40008.75
Current Approval Amount:
40008.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40255.38

Sources: Kentucky Secretary of State