Search icon

LARGO COMMUNICATIONS, INC.

Company Details

Name: LARGO COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2009 (16 years ago)
Organization Date: 20 Jan 2009 (16 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0721715
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42027
City: Boaz
Primary County: Graves County
Principal Office: 7660 OLD U.S. HIGHWAY 45 , BOAZ, KY 42027
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID C. BOOTH, ESQ. Registered Agent

President

Name Role
SAMUEL JASON FERREN President

Incorporator

Name Role
DAVID C. BOOTH, ESQ. Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-04-10
Annual Report 2022-04-20
Annual Report 2021-08-05
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
38642.35
Total Face Value Of Loan:
38642.35
Date:
2020-05-07
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:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35891.96
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38642.35
Current Approval Amount:
38642.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38872.09

Sources: Kentucky Secretary of State