Search icon

Chrome All LLC

Company Details

Name: Chrome All LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Dec 2009 (15 years ago)
Organization Date: 23 Dec 2009 (15 years ago)
Last Annual Report: 17 Sep 2014 (11 years ago)
Managed By: Members
Organization Number: 0750293
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1401 Hobart Dr, Louisiville, KY 40216
Place of Formation: KENTUCKY

Member

Name Role
W. DARNELL MACY Member

Organizer

Name Role
W Darnell Macy Organizer

Registered Agent

Name Role
W Darnell Macy Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-09-17
Annual Report 2013-06-21
Annual Report 2012-06-19
Annual Report 2011-06-22
Annual Report 2010-06-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3871055005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CHROME ALL LLC
Recipient Name Raw CHROME ALL LLC
Recipient DUNS 958941523
Recipient Address 1401 HOBART DR, LOUISVILLE, JEFFERSON, KENTUCKY, 40216-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1908.00
Face Value of Direct Loan 45100.00
Link View Page

Sources: Kentucky Secretary of State