Search icon

Chronicle Cinema, LLC

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 (3 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
Annual Report 2020-06-01
Annual Report 2019-06-14
Annual Report 2018-06-21
Principal Office Address Change 2017-06-27
Annual Report 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6224897010 2020-04-06 0457 PPP 614 W MAIN ST, LOUISVILLE, KY, 40202-2922
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2922
Project Congressional District KY-03
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11733.8
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State