Name: | CHASED, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 2003 (22 years ago) |
Organization Date: | 24 Apr 2003 (22 years ago) |
Last Annual Report: | 28 Jun 2022 (3 years ago) |
Organization Number: | 0558807 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 1495 WEBB RIDGE ROAD, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
THOMAS PAUL WHITE | Registered Agent |
Name | Role |
---|---|
Thomas Paul White | President |
Name | Role |
---|---|
Thomas Paul White | Director |
Erica Karen White | Director |
Name | Role |
---|---|
THOMAS PAUL WHITE | Incorporator |
ERICA KAREN WHITE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-10 |
Annual Report | 2016-04-06 |
Annual Report | 2015-04-18 |
Annual Report | 2014-07-18 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HC102812P0244 | 2012-09-12 | 2013-09-11 | 2013-09-11 | |||||||||||||||||||||||||||
|
Obligated Amount | 38000.00 |
Current Award Amount | 38000.00 |
Potential Award Amount | 38000.00 |
Description
Title | SOFTWARE |
NAICS Code | 511210: SOFTWARE PUBLISHERS |
Product and Service Codes | 7030: ADP SOFTWARE |
Recipient Details
Recipient | CHASED, INC. |
UEI | RNB6YAGKTDB6 |
Legacy DUNS | 135799000 |
Recipient Address | 1495 WEBB RIDGE RD, RUSSELL SPRINGS, RUSSELL, KENTUCKY, 426427768, UNITED STATES |
Sources: Kentucky Secretary of State