Search icon

Chronicle Cinema, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Chronicle Cinema, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2014 (11 years ago)
Organization Date: 16 Sep 2014 (11 years ago)
Last Annual Report: 14 Jan 2025 (5 months ago)
Managed By: Managers
Organization Number: 0897237
Industry: Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 614 W. MAIN ST., SUITE 4500, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
Brigette Harms Organizer

Registered Agent

Name Role
ZACHARY J MEINERS Registered Agent

Manager

Name Role
Zachary Joseph Meiners Manager

Filings

Name File Date
Annual Report 2025-01-14
Annual Report 2024-06-13
Annual Report 2023-02-18
Annual Report 2022-05-16
Annual Report 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
11600.00
Total Face Value Of Loan:
11600.00
Date:
2016-10-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
187800.00
Total Face Value Of Loan:
187800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11733.8

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State