Search icon

COGO Capital Group LLC

Company Details

Name: COGO Capital Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2015 (10 years ago)
Organization Date: 12 May 2015 (10 years ago)
Last Annual Report: 30 Sep 2024 (8 months ago)
Managed By: Members
Organization Number: 0921777
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 647 W HWY 80, STE 3, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
RYAN K. GODBEY Registered Agent
Ryan Godbey Registered Agent

Member

Name Role
Ryan Godbey Member

Organizer

Name Role
Ryan K Godbey Organizer
WARD F CORRELL Organizer

Assumed Names

Name Status Expiration Date
WREC LIQUIDATORS Inactive 2021-05-27

Filings

Name File Date
Annual Report 2024-09-30
Annual Report 2023-10-03
Annual Report 2022-07-31
Annual Report 2021-06-29
Principal Office Address Change 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113400.00
Total Face Value Of Loan:
113400.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State