Search icon

McCoy Assets, LLC

Company Details

Name: McCoy Assets, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2018 (7 years ago)
Organization Date: 10 Oct 2018 (7 years ago)
Last Annual Report: 02 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1035869
ZIP code: 41557
City: Raccoon, Fishtrap, Jonican
Primary County: Pike County
Principal Office: 4510 Raccoon Rd, Raccoon, KY 41557
Place of Formation: KENTUCKY

Registered Agent

Name Role
Paul Keegan McCoy Registered Agent

Organizer

Name Role
Paul Keegan McCoy Organizer
Kathryn Elizabeth McCoy Organizer

Filings

Name File Date
Annual Report 2024-07-02
Reinstatement Certificate of Existence 2023-11-29
Reinstatement 2023-11-29
Reinstatement Approval Letter Revenue 2023-11-29
Administrative Dissolution 2023-10-04
Annual Report 2022-09-19
Annual Report 2021-06-28
Annual Report 2020-06-17
Annual Report 2019-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845699004 2021-05-23 0457 PPP 4510 Raccoon Rd, Raccoon, KY, 41557-8621
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11541.42
Loan Approval Amount (current) 11541.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75177
Servicing Lender Name Pioneer Community Bank, Inc.
Servicing Lender Address 5229 Coal Heritage Rd, IAEGER, WV, 24844
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Raccoon, PIKE, KY, 41557-8621
Project Congressional District KY-05
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 75177
Originating Lender Name Pioneer Community Bank, Inc.
Originating Lender Address IAEGER, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11573.16
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State