Search icon

COAP, INC.

Company Details

Name: COAP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Mar 1983 (42 years ago)
Organization Date: 03 Mar 1983 (42 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0175442
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 301 NORTH MAIN STREET, PO BOX 1617, HARLAN, KY 40831
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COAP, INC. CBS BENEFIT PLAN 2019 311095116 2020-12-23 COAP, INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 6065739853
Plan sponsor’s address 301 N MAIN STREET, HARLAN, KY, 40831

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
PRESTON JONES Registered Agent

President

Name Role
Bryan Toll President

Secretary

Name Role
Donna Pace Secretary

Director

Name Role
Nathaniel Boggs Director
Donna Pace Director
Bryan Toll Director
Misty Teague Director
Pete Broersma Director
AGNES MOCZARNIK Director
BARBARA HODEL Director
JOHN HALE Director

Incorporator

Name Role
MICHAEL C. HALE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions NP71034 Non-Profit Closed - Expired - - - - 301 North Main StreetHarlan , KY 40831

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2023-08-30
Annual Report Amendment 2023-08-30
Annual Report 2023-06-27
Annual Report 2022-06-27
Annual Report 2021-01-08
Registered Agent name/address change 2021-01-08
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401197810 2020-05-28 0457 PPP 301 N MAIN ST, HARLAN, KY, 40831-2213
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARLAN, HARLAN, KY, 40831-2213
Project Congressional District KY-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31445.21
Forgiveness Paid Date 2021-01-20
8967788302 2021-01-30 0457 PPS 301 N Main St, Harlan, KY, 40831-2213
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harlan, HARLAN, KY, 40831-2213
Project Congressional District KY-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35215.75
Forgiveness Paid Date 2021-09-23

Sources: Kentucky Secretary of State