Search icon

COOPER PAINTING, INC.

Company Details

Name: COOPER PAINTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 1982 (43 years ago)
Organization Date: 29 Oct 1982 (43 years ago)
Last Annual Report: 22 Apr 2020 (5 years ago)
Organization Number: 0171588
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1660 JAGGIE FOX WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Clay Cooper Secretary

Treasurer

Name Role
Clay Cooper Treasurer

Director

Name Role
Arthur D Gehling Director
David Cooper Director
HENRY EDWARD COOPER Director
WILLIAM DAVID COOPER Director

Registered Agent

Name Role
FRED E. PETERS Registered Agent

Vice President

Name Role
Arthur D Gehling Vice President

President

Name Role
David Cooper President

Signature

Name Role
DAVID COOPER Signature

Member

Name Role
Clay Cooper Member

Incorporator

Name Role
HENRY EDWARD COOPER Incorporator
WILLIAM DAVID COOPER Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1RA80
UEI Expiration Date:
2018-02-28

Business Information

Activation Date:
2017-02-28
Initial Registration Date:
2001-08-06

Form 5500 Series

Employer Identification Number (EIN):
611012581
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Former Company Names

Name Action
COOPER & COOPER PAINTING, INC. Old Name

Filings

Name File Date
Reinstatement Approval Letter UI 2025-01-02
Administrative Dissolution 2021-10-19
Reinstatement 2020-04-22
Reinstatement Certificate of Existence 2020-04-22
Reinstatement Approval Letter Revenue 2020-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
249800.00
Total Face Value Of Loan:
249800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-10
Type:
Prog Related
Address:
3500 US HWY 641 N, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-11
Type:
Prog Related
Address:
300 DUNCANNON LN, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-18
Type:
Prog Related
Address:
150 S MAIN ST, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-04
Type:
Prog Related
Address:
338 S CHILES ST, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-02
Type:
Prog Related
Address:
5000 CORPORATE DR, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249800
Current Approval Amount:
249800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251250.23

Sources: Kentucky Secretary of State