Search icon

CHASED, INC.

Company Details

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

Registered Agent

Name Role
THOMAS PAUL WHITE Registered Agent

President

Name Role
Thomas Paul White President

Director

Name Role
Thomas Paul White Director
Erica Karen White Director

Incorporator

Name Role
THOMAS PAUL WHITE Incorporator
ERICA KAREN WHITE Incorporator

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_HC102812P0244_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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