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 (a year 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

Director

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

Registered Agent

Name Role
PRESTON JONES Registered Agent

President

Name Role
Bryan Toll President

Secretary

Name Role
Donna Pace Secretary

Incorporator

Name Role
MICHAEL C. HALE 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:
536Q3
UEI Expiration Date:
2020-02-12

Business Information

Division Name:
COAP, INC.
Activation Date:
2019-02-12
Initial Registration Date:
2008-05-20

Form 5500 Series

Employer Identification Number (EIN):
311095116
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-05-28
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:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2016-08-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL HOUSING PRESERVATION GRANTS
Obligated Amount:
-1670.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31445.21
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35215.75

Court Cases

Court Case Summary

Filing Date:
1985-04-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PHILLIPS
Party Role:
Plaintiff
Party Name:
COAP, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State