Search icon

CHED JENNINGS, LLC

Company Details

Name: CHED JENNINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2003 (22 years ago)
Organization Date: 23 Jan 2003 (22 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0552741
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 W. MAIN ST., SUITE 1910, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Ched Jennings Member

Registered Agent

Name Role
CHED JENNINGS, LLC Registered Agent

Organizer

Name Role
CHED JENNINGS Organizer

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-01
Registered Agent name/address change 2022-05-23
Annual Report 2022-05-23
Administrative Dissolution Return 2022-02-07

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
91595.67
Total Face Value Of Loan:
91595.67
Date:
2020-04-07
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:
103000.00
Total Face Value Of Loan:
103000.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91595.67
Current Approval Amount:
91595.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
92308.36
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103000
Current Approval Amount:
103000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
104131.59

Sources: Kentucky Secretary of State