Search icon

CHAPMAN MUSIC, LLC

Company Details

Name: CHAPMAN MUSIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Mar 2005 (20 years ago)
Organization Date: 09 Mar 2005 (20 years ago)
Last Annual Report: 24 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0607991
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3331 LOVELACEVILLE ROAD, SUITE D, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
HERB CHAPMAN Organizer

Registered Agent

Name Role
HERB CHAPMAN Registered Agent

Member

Name Role
Herbert S. Chapman Member

Assumed Names

Name Status Expiration Date
CHAPMAN MUSIC Inactive 2020-04-26

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-24
Registered Agent name/address change 2021-06-22
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-01
Annual Report 2019-06-25
Annual Report 2018-06-26
Annual Report 2017-06-02
Annual Report 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7925067201 2020-04-28 0457 PPP 3038 Lone Oak Road, PADUCAH, KY, 42001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18007.5
Loan Approval Amount (current) 18007.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18239.6
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State