Search icon

COUNCIL OAKS COTTAGES, INC.

Company Details

Name: COUNCIL OAKS COTTAGES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1999 (26 years ago)
Organization Date: 18 May 1999 (26 years ago)
Last Annual Report: 17 Aug 2018 (7 years ago)
Organization Number: 0474349
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: C/O R. RAMSEY & ASSOC., 3201 SUMMIT SQUARE PL # 100, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PATRICK R. STOTLER Registered Agent

Director

Name Role
PATRICK R STOTLE Director
ELIZABETH STOTLER Director

Incorporator

Name Role
PATRICK R. STOTLER Incorporator

President

Name Role
Patrick Stotler President

Vice President

Name Role
Elizabeth Stotler Vice President

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-08-17
Annual Report 2017-06-09
Annual Report 2016-06-28
Annual Report 2015-09-02
Registered Agent name/address change 2014-08-11
Annual Report 2014-04-10
Annual Report 2013-02-20
Annual Report 2012-05-31
Principal Office Address Change 2011-05-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3980005000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COUNCIL OAKS COTTAGES INC.
Recipient Name Raw COUNCIL OAKS COTTAGES INC.
Recipient DUNS 008448388
Recipient Address 5124 SHEPHARD LANE, LEXINGTON, FAYETTE, KENTUCKY, 40515-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 40079.00
Face Value of Direct Loan 947500.00
Link View Page

Sources: Kentucky Secretary of State