Search icon

Cooley Iuliano Robey, PLLC

Company Details

Name: Cooley Iuliano Robey, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2015 (10 years ago)
Organization Date: 13 Oct 2015 (10 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0934490
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 W. SHORT STREET, SUITE 500, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICOLE IULIANO Registered Agent
Nicole Iuliano Registered Agent

Member

Name Role
Edward L Cooley Member
Rhonda Nicole Iuliano Member
M Ryan Robey Member

Organizer

Name Role
Nicole Iuliano Organizer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-08-01
Annual Report 2022-05-05
Registered Agent name/address change 2021-04-27
Principal Office Address Change 2021-04-27
Annual Report 2021-04-27
Annual Report 2020-06-22
Annual Report 2019-05-31
Annual Report 2018-07-01
Annual Report 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3186107709 2020-05-01 0457 PPP THE LEXINGTON BUILDING 201 W SHORT STREET, LEXINGTON, KY, 40507
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63151.63
Forgiveness Paid Date 2021-05-20
9142928307 2021-01-30 0457 PPS 201 W Short St, Lexington, KY, 40507-1231
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1231
Project Congressional District KY-06
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63172.05
Forgiveness Paid Date 2022-03-07

Sources: Kentucky Secretary of State