Search icon

COMPUTER OUTLET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER OUTLET INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1996 (29 years ago)
Organization Date: 09 Apr 1996 (29 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0414537
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1109 lake Bluff Circle, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TAT LOY KONG Registered Agent

Director

Name Role
Tai LOY Kong Director
Tat LOY Kong Director

Treasurer

Name Role
Tai loy Kong Treasurer
40299 KUEN Kong Treasurer

Vice President

Name Role
Tat Loy Kong Vice President

Incorporator

Name Role
TAT LOY KONG Incorporator

Secretary

Name Role
Serena 40299 Choy Secretary

Filings

Name File Date
Principal Office Address Change 2024-03-20
Annual Report 2024-03-20
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
38220.00
Total Face Value Of Loan:
38220.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,220
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,220
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,429.42
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $38,215
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State