Search icon

CODECO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CODECO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1991 (34 years ago)
Organization Date: 06 Sep 1991 (34 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0290517
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1236 ELDEMERE RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES A. CORNISH Registered Agent

President

Name Role
James A Cornish President

Treasurer

Name Role
E. Thompson Courtney Treasurer

Vice President

Name Role
Donna D Cornish Vice President

Director

Name Role
JAMES A. CORNISH Director
DONNA D. CORNISH Director
PATTERSON A. DECAMP Director
KIMBERLY K. DECAMP Director
E. THOMPSON COURTNEY Director

Secretary

Name Role
Kim A Decamp Secretary

Incorporator

Name Role
PATTERSON A. DECAMP, ESQ Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
512200.00
Total Face Value Of Loan:
512200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
512200
Current Approval Amount:
512200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
517065.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State