Search icon

CHAMBERS, CPA LLC

Company Details

Name: CHAMBERS, CPA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2012 (13 years ago)
Organization Date: 28 Jun 2012 (13 years ago)
Last Annual Report: 19 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0832448
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY, 6103, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
CONNIE CAMPBELL Organizer

Member

Name Role
JAMES MARK CHAMBERS Member

Registered Agent

Name Role
MARK CHAMBERS Registered Agent

Former Company Names

Name Action
STARK TAX & ACCOUNTING LLC Old Name

Assumed Names

Name Status Expiration Date
STARK TAX & ACCOUNTING Inactive 2022-02-07
CHAMBERS, CPA Inactive 2022-01-09
MARK CHAMBERS, CPA Inactive 2021-07-21
WW TAX Inactive 2017-09-18

Filings

Name File Date
Annual Report 2025-01-19
Annual Report 2024-01-24
Annual Report 2023-05-03
Annual Report 2022-01-15
Annual Report 2021-01-08
Annual Report 2020-02-17
Annual Report 2019-02-10
Principal Office Address Change 2018-01-05
Annual Report 2018-01-05
Principal Office Address Change 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5973798308 2021-01-26 0457 PPS 1795 Alysheba Way Ste 6103, Lexington, KY, 40509-2435
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44200
Loan Approval Amount (current) 44200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2435
Project Congressional District KY-06
Number of Employees 6
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44423.46
Forgiveness Paid Date 2021-08-09
5736297006 2020-04-06 0457 PPP 1128 WINCHESTER RD STE 150, LEXINGTON, KY, 40505-4042
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4042
Project Congressional District KY-06
Number of Employees 5
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37144.81
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State