Search icon

Cooper Clean Up LLC

Company Details

Name: Cooper Clean Up LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 2015 (10 years ago)
Organization Date: 13 Apr 2015 (10 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0919330
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1656 Dodd Road, Murray, KY 42071
Place of Formation: KENTUCKY

Manager

Name Role
JEFF COOPER Manager

Registered Agent

Name Role
Jeff Cooper Registered Agent

Organizer

Name Role
Jeff Cooper Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Reinstatement Certificate of Existence 2021-03-26
Reinstatement 2021-03-26
Administrative Dissolution 2017-10-09
Annual Report 2016-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868677403 2020-05-06 0457 PPP 1656 Dodd Road, MURRAY, KY, 42071
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8990
Loan Approval Amount (current) 8990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9057.73
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State