Search icon

COCO ALTERATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COCO ALTERATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2011 (14 years ago)
Organization Date: 07 Jul 2011 (14 years ago)
Last Annual Report: 03 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0795327
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 216 E REYNOLDS RD SUITE D, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
ELIZABETH GALICIA Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
ELIZABETH GALICIA Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-08-03
Annual Report 2024-08-03
Annual Report 2023-06-18
Annual Report 2022-08-09
Annual Report 2021-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2700.00
Total Face Value Of Loan:
2700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,733.53
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $2,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State