Search icon

COPPER & OAK LLP

Company claim

Is this your business?

Get access!

Company Details

Name: COPPER & OAK LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 05 Feb 2020 (5 years ago)
Organization Date: 05 Feb 2020 (5 years ago)
Last Annual Report: 08 Jun 2024 (a year ago)
Organization Number: 1086104
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 303 W Main St, Danville, KY 40422
Place of Formation: KENTUCKY

Organizer

Name Role
NICOLE CACCIATORE Organizer

Registered Agent

Name Role
Beau Cacciatore Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
844588511
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-CL-183197 Caterer's License Active 2025-04-09 2021-05-17 - 2026-04-30 303 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-162587 Special Sunday Retail Drink License Active 2025-04-09 2020-05-21 - 2026-04-30 303 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-NQ2-160623 NQ2 Retail Drink License Active 2025-04-09 2020-05-21 - 2026-04-30 303 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LNQP-191404 Limited Non Quota Package License Active 2024-04-10 2022-07-10 - 2025-04-30 303 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-162587 Special Sunday Retail Drink License Active 2024-04-10 2020-05-21 - 2026-04-30 303 W Main St, Danville, Boyle, KY 40422

Former Company Names

Name Action
COPPER & OAK LLC Type Conversion
Copper & Oak LLP Type Conversion

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-04-28
Annual Report 2022-05-17
Annual Report 2021-06-23
Statement of Qualification 2021-03-25

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
61498.66
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
59300.00
Total Face Value Of Loan:
59300.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State