Search icon

Coral Holdings, LLC

Company Details

Name: Coral Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2019 (6 years ago)
Organization Date: 16 Aug 2019 (6 years ago)
Last Annual Report: 08 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1068431
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3426 PEPPERHILL RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Patrick D Cummins Registered Agent

Member

Name Role
Patrick Dean Cummins Member

Organizer

Name Role
Patrick D Cummins Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-08
Reinstatement Certificate of Existence 2021-01-26
Reinstatement 2021-01-26
Principal Office Address Change 2021-01-26
Registered Agent name/address change 2021-01-26
Reinstatement Approval Letter Revenue 2021-01-25
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736938800 2021-04-15 0457 PPP 3426 Pepperhill Rd, Lexington, KY, 40502-3834
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-3834
Project Congressional District KY-06
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20839.87
Forgiveness Paid Date 2021-06-25

Sources: Kentucky Secretary of State