Search icon

Q-II CHAMBERLAIN, LLC

Company Details

Name: Q-II CHAMBERLAIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Sep 2012 (13 years ago)
Organization Date: 18 Sep 2012 (13 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0838375
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 6006 BROWNSBORO PARK BLVD., SUITE C, 6006 BROWNSBORO PARK BLVD., LOUISVILLE, LOUISVILLE, KY 40107
Place of Formation: KENTUCKY

Member

Name Role
Mark B. Helm Member
Charles Tewell Member
Chris Dischinger Member
Craig Ford Member
Creighton Jones Member
D&R Simons International, LLC Member
David Koch Member
Gregory Gleis IRA Member
J. Kevin Jones Member
Jennifer Bayens Warren Living Trust Member

Registered Agent

Name Role
MARIA RAQUE Registered Agent

Organizer

Name Role
DAVID H. COOPER Organizer

Form 5500 Series

Employer Identification Number (EIN):
461520812
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-29
Annual Report 2020-06-22
Annual Report 2019-06-26
Principal Office Address Change 2018-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
25800.00
Total Face Value Of Loan:
25800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25800
Current Approval Amount:
25800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26087.69

Sources: Kentucky Secretary of State