Search icon

CORVUS CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORVUS CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2016 (9 years ago)
Organization Date: 18 Feb 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0944729
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2950 BRECKENRIDGE LANE, SUITE 6 , LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY L. CAUFIELD, II Registered Agent

Organizer

Name Role
JEFFREY L. CAUFIELD II Organizer

Manager

Name Role
CHAD PERKINS Manager
JEFF CAUFIELD Manager
CHRIS HASS Manager

Form 5500 Series

Employer Identification Number (EIN):
812516715
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2023-03-20
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
30600.00
Total Face Value Of Loan:
30600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30830.35

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State