Search icon

OCA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OCA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1999 (26 years ago)
Organization Date: 04 Feb 1999 (26 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0468817
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1829 TRIPLETT STREET, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Member

Name Role
NICHOLAS A PAVLAS Member

Registered Agent

Name Role
NICHOLAS A PAVLAS Registered Agent

Organizer

Name Role
NICHOLAS A. PAVLAS Organizer

Assumed Names

Name Status Expiration Date
CADILLAC MOTEL Inactive 2025-01-01
C & N PAWN AND CHECK ADVANCE Inactive 2005-07-25
COLONEL HOUSE MOTEL Inactive 2004-02-18

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-06-21
Annual Report 2022-06-29
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
25055.00
Total Face Value Of Loan:
25055.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-15
Type:
Complaint
Address:
1829 TRIPLETT ST, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25055
Current Approval Amount:
25055
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25277.71

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State