Search icon

Angela Costa, L.L.C.

Company Details

Name: Angela Costa, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2012 (13 years ago)
Organization Date: 01 Mar 2012 (13 years ago)
Last Annual Report: 26 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0823116
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 138 E REYNOLDS ROAD, SUITE 101, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Manager

Name Role
Angela Fahey Costa Manager

Organizer

Name Role
Angela Fahey Costa Organizer

Registered Agent

Name Role
ANGELA FAHEY COSTA Registered Agent

Assumed Names

Name Status Expiration Date
VISION THRU DESIGN Inactive 2022-04-13

Filings

Name File Date
Annual Report 2025-03-26
Principal Office Address Change 2025-03-26
Annual Report 2024-08-05
Annual Report 2023-05-04
Annual Report 2022-05-20
Annual Report 2021-05-10
Registered Agent name/address change 2021-05-10
Principal Office Address Change 2021-05-10
Annual Report 2020-02-27
Annual Report 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7746598306 2021-01-28 0457 PPS 138 E Reynolds Rd Ste 101, Lexington, KY, 40517-1258
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34150.77
Loan Approval Amount (current) 34150.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-1258
Project Congressional District KY-06
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Female Owned
Veteran Veteran
Forgiveness Amount 34321.06
Forgiveness Paid Date 2021-08-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-14 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 520

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.35 $24,209 $3,500 1 1 2019-10-31 Final

Sources: Kentucky Secretary of State