Search icon

Coach T Made LLC

Company Details

Name: Coach T Made LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2021 (4 years ago)
Organization Date: 09 Feb 2021 (4 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1133174
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 605 Dicksonia Circle, Lexington, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
Taylor D Johnson Registered Agent

Organizer

Name Role
Taylor D Johnson Organizer

Manager

Name Role
Taylor Dean Johnson Manager

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102848404 2021-02-01 0457 PPP 605 Dicksonia Cir, Lexington, KY, 40517-1902
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3852.87
Loan Approval Amount (current) 3852.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-1902
Project Congressional District KY-06
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3873.2
Forgiveness Paid Date 2021-08-20

Sources: Kentucky Secretary of State