Search icon

Cooper Restoration LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Cooper Restoration LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2019 (6 years ago)
Organization Date: 17 Sep 2019 (6 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1071517
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 1326 COASTAL COURT , Union, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
BEST OPTION RESTORATION Registered Agent

Member

Name Role
JASON COOPER Member

Assumed Names

Name Status Expiration Date
BEST OPTION RESTORATION OF BOONE COUNTY Active 2029-11-15
B.O.R.RESTORATION Inactive 2024-10-28

Filings

Name File Date
Certificate of Assumed Name 2024-11-15
Annual Report 2024-06-11
Annual Report 2023-05-08
Principal Office Address Change 2022-04-05
Reinstatement 2022-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
6562.00
Total Face Value Of Loan:
6562.00
Date:
2019-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6562
Current Approval Amount:
6562
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6650.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State