Search icon

COUGHLIN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COUGHLIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 2007 (18 years ago)
Organization Date: 21 Mar 2007 (18 years ago)
Last Annual Report: 06 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0660232
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1234 COLLEGE DRIVE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Manager

Name Role
Karen Kay Coughlin Manager
John Sidney Coughlin Manager

Organizer

Name Role
SID COUGHLIN Organizer
KAREN COUGHLIN Organizer

Registered Agent

Name Role
KAREN COUGHLIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-06
Annual Report 2021-04-14
Annual Report 2020-07-06
Annual Report 2019-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
105969.02
Total Face Value Of Loan:
105969.02
Date:
2020-04-27
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:
105969.02
Total Face Value Of Loan:
105969.02

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$105,969.02
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,969.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,802.26
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $105,969.02

Court Cases

Court Case Summary

Filing Date:
2002-04-11
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
FAZOLI'S MGT INC,
Party Role:
Plaintiff
Party Name:
COUGHLIN, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
COUGHLIN, LLC
Party Role:
Plaintiff
Party Name:
AMERICAN DAIRY,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-02-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COUGHLIN,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
OLES
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
COUGHLIN, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State