Search icon

CHASE LEGAL, INC.

Company Details

Name: CHASE LEGAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1995 (30 years ago)
Organization Date: 04 Aug 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0403853
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 259 W Short St Ste 325, Lexington, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Chase Phillips President

Incorporator

Name Role
M. THURMAN SENN Incorporator

Registered Agent

Name Role
CHASE PHILLIPS Registered Agent

Assumed Names

Name Status Expiration Date
CHASE LEGAL IMAGING Inactive 2021-03-10
CLI DISCOVERY Inactive 2019-02-17

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-09
Certificate of Assumed Name 2022-05-09

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12709.78

Sources: Kentucky Secretary of State