Search icon

LOCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1999 (26 years ago)
Organization Date: 30 Nov 1999 (26 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0484158
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 4807 RIDGE CREEK ROAD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
TRIANNA SCALF Vice President

Director

Name Role
RANDY SCALF Director
TRIANNA SCALF Director

Registered Agent

Name Role
RANDY SCALF Registered Agent

President

Name Role
RANDY SCALF President

Secretary

Name Role
TRIANNA SCALF Secretary

Treasurer

Name Role
RANDY SCALF Treasurer

Incorporator

Name Role
MARK LOCY Incorporator
JEAN LOCY Incorporator

Assumed Names

Name Status Expiration Date
LITTLE CEASARS PIZZA Inactive 2015-11-23

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-06
Registered Agent name/address change 2022-03-06

USAspending Awards / Financial Assistance

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:
171852.00
Total Face Value Of Loan:
171852.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171852
Current Approval Amount:
171852
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
173207.72

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State