Search icon

GLOBAL COIN LOGISTICS LLC

Headquarter

Company Details

Name: GLOBAL COIN LOGISTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2016 (9 years ago)
Organization Date: 21 Jun 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0955783
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 131 Prosperous Pl, Suite 18A, Lexington , KY 40509
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL COIN LOGISTICS LLC, FLORIDA M20000011642 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL COIN LOGISTICS 401(K) P/S PLAN 2022 813148056 2023-07-06 GLOBAL COIN LOGISTICS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9162966209
Plan sponsor’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 813148056
Plan administrator’s name GLOBAL COIN LOGISTICS
Plan administrator’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 9162966209

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing STEVEN BAILEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL COIN LOGISTICS 401(K) P/S PLAN 2021 813148056 2022-10-13 GLOBAL COIN LOGISTICS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9162966209
Plan sponsor’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 813148056
Plan administrator’s name GLOBAL COIN LOGISTICS
Plan administrator’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 9162966209

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing STEVEN BAILEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL COIN LOGISTICS 401(K) P/S PLAN 2020 813148056 2021-03-30 GLOBAL COIN LOGISTICS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9162966209
Plan sponsor’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 813148056
Plan administrator’s name GLOBAL COIN LOGISTICS
Plan administrator’s address 109 SPRINGDALE DR STE 7, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 9162966209

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing CHARLES TAUCHERT
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Steven Bailey Member
Charles Tauchert Member

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY CURRENCY EXCHANGE Inactive 2023-07-17

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Annual Report 2024-02-15
Principal Office Address Change 2023-02-09
Annual Report 2023-02-09
Annual Report 2022-01-10
Annual Report 2021-01-11
Annual Report Amendment 2020-04-18
Annual Report 2020-02-13
Annual Report 2019-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538538306 2021-01-25 0457 PPS 4421 Kiln Ct, Louisville, KY, 40218-3041
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87300
Loan Approval Amount (current) 87300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-3041
Project Congressional District KY-03
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88046.24
Forgiveness Paid Date 2021-12-06
7360687103 2020-04-14 0457 PPP 109 Kiln Ct #7, Nicholasville, KY, 40356
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 7
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83593.51
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State