Search icon

CORPORATECOLLABORATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATECOLLABORATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Sep 2003 (22 years ago)
Organization Date: 17 Sep 2003 (22 years ago)
Last Annual Report: 26 Mar 2025 (4 months ago)
Managed By: Managers
Organization Number: 0568281
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 300 EAST THIRD ST., 1ST FLOOR, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Manager

Name Role
Kimberly Adler Manager
Phyllis D Wagner Manager

Registered Agent

Name Role
PHYLLIS WAGNER Registered Agent

Organizer

Name Role
BUSINESS FILINGS INCORPORATED Organizer

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-03-05
Annual Report 2023-03-29
Annual Report 2022-03-07
Annual Report 2021-02-11

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,747
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,747
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,979.55
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $45,744
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$44,787
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,203.77
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $44,787

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State