Search icon

KOA MANAGEMENT COMPANY

Company Details

Name: KOA MANAGEMENT COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2006 (19 years ago)
Organization Date: 31 Jan 2006 (19 years ago)
Last Annual Report: 17 Jun 2020 (5 years ago)
Organization Number: 0630913
Principal Office: 1333 COLLEGE PARKWAY, #1034, GULF BREEZE, FL 32563
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RENE NEWSOM Registered Agent

President

Name Role
Guy Frederick Ormsby III President

Director

Name Role
Guy Frederick Ormsby III Director

Incorporator

Name Role
GUY F. ORMSBY III Incorporator

Filings

Name File Date
Dissolution 2020-12-29
Principal Office Address Change 2020-10-21
Registered Agent name/address change 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-06-11
Principal Office Address Change 2018-08-27
Annual Report 2018-08-27
Annual Report 2017-04-26
Registered Agent name/address change 2016-05-11
Principal Office Address Change 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079507302 2020-04-29 0457 PPP 9320 Old Henry Road, LOUISVILLE, KY, 40245
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 58200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58655.9
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State