Search icon

JAMES D. COOPER, II, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES D. COOPER, II, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2004 (21 years ago)
Organization Date: 04 Aug 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0591636
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 203 Leawood Dr., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James Donald Cooper II, DMD President

Director

Name Role
James Donald Cooper II, DMD Director

Shareholder

Name Role
James Donald Cooper II, DMD Shareholder

Incorporator

Name Role
JAMES D. COOPER, II Incorporator

Registered Agent

Name Role
JAMES D. COOPER II, DMD Registered Agent

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-19
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
36500.00
Total Face Value Of Loan:
36500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$36,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,934
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $36,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State