Search icon

Cove Springs, LLC

Company Details

Name: Cove Springs, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2014 (11 years ago)
Organization Date: 07 Aug 2014 (11 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0894007
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1425 Paynes Mill Road, Versailles, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard Snyder Registered Agent

Organizer

Name Role
Richard Snyder Organizer

Manager

Name Role
Richard Snyder Manager

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
29900.00
Total Face Value Of Loan:
29900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29900
Current Approval Amount:
29900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30226.85

Sources: Kentucky Secretary of State