Search icon

CORAL PROPERTIES OF CAVE CITY, LLC

Company Details

Name: CORAL PROPERTIES OF CAVE CITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2015 (10 years ago)
Organization Date: 04 Dec 2015 (10 years ago)
Last Annual Report: 08 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0938427
Principal Office: 3716 Sw 5th St, Cape Coral, FL 33991
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRETT REYNOLDS Registered Agent

Member

Name Role
William Howard Pott II Revocable Trust Member
Karen Rudolph Pott Revocable Trust Member

Organizer

Name Role
BRETT A REYNOLDS Organizer

Filings

Name File Date
Dissolution 2024-03-06
Principal Office Address Change 2023-12-09
Annual Report 2023-03-08
Annual Report 2022-09-21
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
17700.00
Total Face Value Of Loan:
17700.00
Date:
2020-05-19
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
Date:
2020-05-18
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:
102100.00
Total Face Value Of Loan:
102100.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17700
Current Approval Amount:
17700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17753.59

Sources: Kentucky Secretary of State