Search icon

AVOCA LLC

Company Details

Name: AVOCA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 2003 (22 years ago)
Organization Date: 23 Sep 2003 (22 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0568693
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1700 EAST POINT PKWY., SUITE 220, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVOCA LLC CBS BENEFIT PLAN 2022 861079493 2023-12-27 AVOCA LLC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 5027534949
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AVOCA LLC CBS BENEFIT PLAN 2021 861079493 2022-12-29 AVOCA LLC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 5027534949
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AVOCA LLC CBS BENEFIT PLAN 2020 861079493 2021-12-14 AVOCA LLC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 5027534949
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AVOCA, LLC RETIREMENT AND SAVINGS PLAN 2016 861079493 2017-05-23 AVOCA, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541219
Sponsor’s telephone number 5027534922
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature
AVOCA, LLC RETIREMENT AND SAVINGS PLAN 2015 861079493 2016-03-01 AVOCA, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541219
Sponsor’s telephone number 5027534922
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-03-01
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature
AVOCA, LLC RETIREMENT AND SAVINGS PLAN 2014 861079493 2015-08-20 AVOCA, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541219
Sponsor’s telephone number 5027534922
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-20
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature
AVOCA, LLC RETIREMENT AND SAVINGS PLAN 2013 861079493 2014-10-14 AVOCA, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541219
Sponsor’s telephone number 5027534922
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature
AVOCA, LLC RETIREMENT AND SAVINGS PLAN 2012 861079493 2013-10-14 AVOCA, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541219
Sponsor’s telephone number 5027534922
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature
AVOCA, LLC RETIREMENT AND SAVINGS PLAN 2011 861079493 2012-10-15 AVOCA, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541219
Sponsor’s telephone number 5027534922
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 861079493
Plan administrator’s name AVOCA, LLC
Plan administrator’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223
Administrator’s telephone number 5027534922

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature
AVOCA, LLC RETIREMENT AND SAVINGS PLAN 2010 861079493 2011-10-17 AVOCA, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541219
Sponsor’s telephone number 5027534922
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 861079493
Plan administrator’s name AVOCA, LLC
Plan administrator’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223
Administrator’s telephone number 5027534922

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541219
Sponsor’s telephone number 5027534922
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 861079493
Plan administrator’s name AVOCA, LLC
Plan administrator’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223
Administrator’s telephone number 5027534922
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/09/14/20100914095952P030028750004001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541219
Sponsor’s telephone number 5027534922
Plan sponsor’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 861079493
Plan administrator’s name AVOCA, LLC
Plan administrator’s address 1700 EASTPOINT PARKWAY, SUITE 220, LOUISVILLE, KY, 40223
Administrator’s telephone number 5027534922

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing PAUL COOGAN
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Paul Coogan Manager

Registered Agent

Name Role
PAUL COOGAN Registered Agent

Organizer

Name Role
JAMES C. SEIFFERT Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-03-17
Annual Report 2015-04-20
Annual Report 2014-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1783928605 2021-03-13 0457 PPS 1700 Eastpoint Pkwy Ste 60, Louisville, KY, 40223-4140
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4140
Project Congressional District KY-03
Number of Employees 34
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 301358.33
Forgiveness Paid Date 2021-08-30
8373347110 2020-04-15 0457 PPP 1700 EASTPOINT PKWY Ste 220, LOUISVILLE, KY, 40223-4140
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346500
Loan Approval Amount (current) 294700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4140
Project Congressional District KY-03
Number of Employees 38
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 296279.92
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State