Search icon

AFCT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AFCT, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2020 (5 years ago)
Organization Date: 03 Jan 2020 (5 years ago)
Authority Date: 08 Jan 2020 (5 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 1082876
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 E Main St Ste 110, Lexington, KY 40502
Place of Formation: DELAWARE

Registered Agent

Name Role
AFCT, LLC Registered Agent
Sharon Cooke Registered Agent

Member

Name Role
Gregory Turcotte Member
Marc I Cobane Member

Authorized Rep

Name Role
Marc Cobane Authorized Rep

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-05-09
Annual Report 2022-05-18
Registered Agent name/address change 2021-02-24
Annual Report 2021-02-24

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:
16400.00
Total Face Value Of Loan:
16400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16400
Current Approval Amount:
16400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16489.86

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State