Search icon

Killer Koatings, LLC

Company Details

Name: Killer Koatings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2015 (10 years ago)
Organization Date: 27 Apr 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0920542
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 123 W. 14th Street, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL JOHN KARWATH Registered Agent

Manager

Name Role
Michael J. Karwath Manager

Member

Name Role
Kenneth M. Meade Member

Organizer

Name Role
Kenneth Michael Meade Organizer

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-05-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26957
Current Approval Amount:
26957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27279.75
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26957
Current Approval Amount:
26957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27314.46

Sources: Kentucky Secretary of State