Search icon

COLEMAN GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COLEMAN GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1997 (28 years ago)
Organization Date: 29 Apr 1997 (28 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0432208
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1841 FIELDEN DR., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT L. COLE Organizer

Manager

Name Role
Robert L Cole Manager

Registered Agent

Name Role
ROBERT L. COLE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234621 Registered Firm Branch Closed - - - - -

Assumed Names

Name Status Expiration Date
COLEMAN GROUP PROPERTY SERVICES Inactive 2017-04-22

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-03-01
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
70700.00
Total Face Value Of Loan:
70700.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
64100.00
Total Face Value Of Loan:
64100.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70700
Current Approval Amount:
70700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71174.56
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64100
Current Approval Amount:
64100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64570.65

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State