Search icon

GLOBAL COIN LOGISTICS LLC

Headquarter
Company claim

Is this your business?

Get access!

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 (4 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

Member

Name Role
Steven Bailey Member
Charles Tauchert Member

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M20000011642
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
813148056
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

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

Filings

Name File Date
Principal Office Address Change 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-02-15
Principal Office Address Change 2023-02-09
Annual Report 2023-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
87300.00
Total Face Value Of Loan:
87300.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
83000.00
Total Face Value Of Loan:
83000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87300
Current Approval Amount:
87300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88046.24
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83000
Current Approval Amount:
83000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83593.51

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State