Search icon

LARRY COFFEY, INC.

Company Details

Name: LARRY COFFEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 1985 (40 years ago)
Organization Date: 27 Aug 1985 (40 years ago)
Last Annual Report: 01 Nov 1994 (30 years ago)
Organization Number: 0205448
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4308 SHENANDOAH DR., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
LARRY COFFEY Director

Incorporator

Name Role
LARRY COFFEY Incorporator

Registered Agent

Name Role
BRUCE G. PECK Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-12-24
Sixty Day Notice 1991-11-20
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700298103 2020-07-22 0457 PPP 2880 SCAFFOLD CANE RD, BEREA, KY, 40403-2188
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6942.92
Loan Approval Amount (current) 6942.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEREA, MADISON, KY, 40403-2188
Project Congressional District KY-06
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7014.86
Forgiveness Paid Date 2021-08-02
7860108303 2021-01-28 0457 PPP 6551 Mount Carmel Rd, Flemingsburg, KY, 41041-7344
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6442
Loan Approval Amount (current) 6442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26996
Servicing Lender Name Peoples Bank of Kentucky, Inc.
Servicing Lender Address 106, S Main Cross, Flemingsburg, KY, 41041
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flemingsburg, FLEMING, KY, 41041-7344
Project Congressional District KY-06
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26996
Originating Lender Name Peoples Bank of Kentucky, Inc.
Originating Lender Address Flemingsburg, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6482.08
Forgiveness Paid Date 2021-09-14
2526108501 2021-02-20 0457 PPP 1948 Highway 90, Parkers Lake, KY, 42634-9251
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Parkers Lake, MCCREARY, KY, 42634-9251
Project Congressional District KY-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2306.74
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State