Search icon

P. L. Coney Designs LLC

Company Details

Name: P. L. Coney Designs LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Oct 2018 (6 years ago)
Organization Date: 05 Oct 2018 (6 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 1035541
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 14 EUCLID AVE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Manager

Name Role
Porscha Lynette Coney Manager

Registered Agent

Name Role
Porscha Coney Registered Agent
TEST Registered Agent

Organizer

Name Role
Porscha Coney Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-18
Annual Report 2021-06-30
Annual Report 2020-08-03
Registered Agent name/address change 2020-06-30
Principal Office Address Change 2020-06-02
Annual Report 2019-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8119068807 2021-04-22 0457 PPP 14 Euclid Ave, Winchester, KY, 40391-1830
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-1830
Project Congressional District KY-06
Number of Employees 1
NAICS code 541410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10450.87
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State