Search icon

CHELDA PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHELDA PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2007 (18 years ago)
Organization Date: 19 Sep 2007 (18 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0673909
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 591 ROGERS RD, VILLA HILLS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES DAVID ELLINGTON Registered Agent

Organizer

Name Role
CHARLES DAVID ELLINGTON Organizer

Member

Name Role
Charles D Ellington Member

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-05-02
Annual Report 2022-09-08
Annual Report 2021-02-15
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6569.51

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State