Search icon

SMUGGLER'S COVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SMUGGLER'S COVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2005 (20 years ago)
Organization Date: 27 Jun 2005 (20 years ago)
Last Annual Report: 16 Jan 2022 (3 years ago)
Managed By: Members
Organization Number: 0616219
ZIP code: 41095
City: Warsaw, Napoleon
Primary County: Gallatin County
Principal Office: 1446 Us Highway 42 W, Warsaw, KY 41095
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALTANTUYA BALDORJ Registered Agent

Organizer

Name Role
WILLIAM T. ROSENBAUM Organizer

Filings

Name File Date
Dissolution 2023-05-10
Principal Office Address Change 2022-09-22
Annual Report 2022-01-16
Annual Report 2021-01-05
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
25281.62
Total Face Value Of Loan:
25281.62
Date:
2020-04-30
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:
10807.50
Total Face Value Of Loan:
10807.50

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25281.62
Current Approval Amount:
25281.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25403.53
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10807.5
Current Approval Amount:
10807.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10922.09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State