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 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
11541.42
Total Face Value Of Loan:
11541.42

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11541.42
Current Approval Amount:
11541.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11573.16

Sources: Kentucky Secretary of State