Search icon

Cordle Consulting, LLC

Company Details

Name: Cordle Consulting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2019 (6 years ago)
Organization Date: 22 Jan 2019 (6 years ago)
Last Annual Report: 07 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1045624
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 1037 Rollingwood Ln, Goshen, KY 40026
Place of Formation: KENTUCKY

Registered Agent

Name Role
William Bronson Cordle Registered Agent
WILLIAM BRONSON CORDLE Registered Agent

Organizer

Name Role
William Bronson Cordle Organizer

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2023-08-05
Principal Office Address Change 2023-08-05
Annual Report 2023-04-29
Annual Report 2022-08-05
Annual Report 2021-02-27
Annual Report 2020-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6849497705 2020-05-01 0457 PPP 8310 CREEK TRAIL CT, LOUISVILLE, KY, 40291-2774
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40291-2774
Project Congressional District KY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10128.61
Forgiveness Paid Date 2021-08-16

Sources: Kentucky Secretary of State