Search icon

DANNY COPE & SONS EXCAVATING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DANNY COPE & SONS EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2001 (24 years ago)
Organization Date: 10 Aug 2001 (24 years ago)
Last Annual Report: 16 Feb 2021 (5 years ago)
Managed By: Members
Organization Number: 0520691
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 530 SHARPE SCHOOL ROAD, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANNY LEO COPE Registered Agent

Member

Name Role
Danny LEO Cope Member

Organizer

Name Role
DANNY LEO COPE Organizer

Unique Entity ID

CAGE Code:
7Z6F0
UEI Expiration Date:
2019-09-07

Business Information

Activation Date:
2018-09-07
Initial Registration Date:
2017-10-16

Commercial and government entity program

CAGE number:
7Z6F0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-09-07

Contact Information

POC:
JOHN COPE

Form 5500 Series

Employer Identification Number (EIN):
851749901
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2022-04-27
Annual Report 2021-02-16
Annual Report 2020-06-02
Annual Report 2019-06-05
Registered Agent name/address change 2019-06-05

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:
86762.00
Total Face Value Of Loan:
86762.00
Date:
2020-04-28
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:
87300.00
Total Face Value Of Loan:
87300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-24
Type:
Referral
Address:
BLEICH RD, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-03-03
Type:
Referral
Address:
210 DIXON ST, GRAND RIVERS, KY, 42045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-06
Type:
Prog Related
Address:
810 WALDROP ST, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$86,762
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,192.24
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $86,760
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$87,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,091.68
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $74,227
Utilities: $4,340
Mortgage Interest: $8,733

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 898-7166
Add Date:
2002-12-11
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State