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
Principal Office Address Change 2021-12-22
Reinstatement Certificate of Existence 2021-12-07
Reinstatement 2021-12-07
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2948918606 2021-03-16 0457 PPS 401 W Main St Ste 1910, Louisville, KY, 40202-2034
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91595.67
Loan Approval Amount (current) 91595.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2034
Project Congressional District KY-03
Number of Employees 8
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 92308.36
Forgiveness Paid Date 2022-01-04
5971817007 2020-04-06 0457 PPP 401 W. MAIN ST, LOUISVILLE, KY, 40202-0012
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0012
Project Congressional District KY-03
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 104131.59
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State