Search icon

CHANCERY FINANCIAL ADVISORS, LLC

Company Details

Name: CHANCERY FINANCIAL ADVISORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2007 (18 years ago)
Organization Date: 14 Jun 2007 (18 years ago)
Last Annual Report: 11 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0666684
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1461 HALEY RD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
J. CHRIS COGSWELL Organizer

Registered Agent

Name Role
J. CHRIS COGSWELL Registered Agent

Manager

Name Role
J. Chris Cogswell Manager

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-06-29
Annual Report 2022-06-30
Principal Office Address Change 2021-06-28
Registered Agent name/address change 2021-06-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
17900.00
Total Face Value Of Loan:
17900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18055.46

Sources: Kentucky Secretary of State