Search icon

C & H AUDIO VISUAL SERVICES, INC.

Company Details

Name: C & H AUDIO VISUAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1998 (27 years ago)
Organization Date: 03 Sep 1998 (27 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0461564
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4850 CRITTENDEN DRIVE STE 3F, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WESLEY HAWTHORNE Registered Agent

President

Name Role
Wesley A Hawthorne President

Vice President

Name Role
Brian C Payne Vice President

Secretary

Name Role
Corey M Smith Secretary

Incorporator

Name Role
CECIL DAVENPORT Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-04-23
Registered Agent name/address change 2023-02-06
Agent Resignation 2023-02-06
Annual Report 2023-02-06
Amendment 2022-04-19
Annual Report 2022-04-14
Annual Report 2021-06-28
Annual Report 2020-05-29
Annual Report 2019-08-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR11M0002 2010-10-07 2010-10-08 2010-10-08
Unique Award Key CONT_AWD_W912QR11M0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3600.00
Current Award Amount 3600.00
Potential Award Amount 3600.00

Description

Title RENTAL OF HALL FOR CEREMONY
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes 3590: MISC SERVICE & TRADE EQ

Recipient Details

Recipient C & H AUDIO VISUAL SERVICES, INC.
UEI PZW6UJ461WJ6
Legacy DUNS 117931498
Recipient Address 942 E KENTUCKY ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402041826, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4609005000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C & H AUDIO VISUAL SERVICES, INC.
Recipient Name Raw C & H AUDIO VISUAL SERVICES, INC.
Recipient Address 954 EAST KENTUCKY STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40204-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1478.00
Face Value of Direct Loan 152400.00
Link View Page
4246275000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C & H AUDIO VISUAL SERVICES INC.
Recipient Name Raw C & H AUDIO VISUAL SERVICES INC.
Recipient Address 954 EAST KENTUCKY STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40204-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 920.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2301957708 2020-05-01 0457 PPP 4850 CRITTENDEN DR STE 3F, LOUISVILLE, KY, 40209
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279847
Loan Approval Amount (current) 279847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40209-0001
Project Congressional District KY-03
Number of Employees 25
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 194897.71
Forgiveness Paid Date 2021-08-09
9585268309 2021-01-31 0457 PPS 4850 Crittenden Dr Ste 3F, Louisville, KY, 40209-1728
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295207
Loan Approval Amount (current) 295207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1728
Project Congressional District KY-03
Number of Employees 25
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 298140.21
Forgiveness Paid Date 2022-02-03

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300006349 Standard Goods and Services - - 4687.25
Department CHFS - Office Of The Secretary
Category (962) MISCELLANEOUS SERVICES (985) RENTAL OR LEASE SERVICES OF EQUIPMENT - OFFICE, PHOTOGRAPHIC

Sources: Kentucky Secretary of State