Search icon

CONNIE, INC.

Company Details

Name: CONNIE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2003 (22 years ago)
Organization Date: 09 May 2003 (22 years ago)
Last Annual Report: 20 Feb 2025 (3 months ago)
Organization Number: 0559750
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 532 FARMINGTON COURT, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael Woolery President

Secretary

Name Role
Connie Jones-Woolery Secretary

Vice President

Name Role
Connie Jones-Woolery Vice President

Registered Agent

Name Role
MICHAEL WOOLERY Registered Agent

Incorporator

Name Role
MICHAEL WOOLERY Incorporator
CONNIE WOOLERY Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-08-14
Annual Report 2023-05-04
Annual Report 2022-08-05
Principal Office Address Change 2021-06-11

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
354766.10
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
33135.00
Total Face Value Of Loan:
33135.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
37008.12
Total Face Value Of Loan:
37008.12

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33135
Current Approval Amount:
33135
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
33311.72
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37008.12
Current Approval Amount:
37008.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
37282.6

Sources: Kentucky Secretary of State