Search icon

CHELSEY'S EGGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEY'S EGGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2014 (11 years ago)
Organization Date: 29 Dec 2014 (11 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0905855
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40057
City: Pleasureville, Cropper, Defoe, Franklinton
Primary County: Henry County
Principal Office: 383 Cemetery Rd., PLEASUREVILLE, KY 40057
Place of Formation: KENTUCKY

Organizer

Name Role
CHELSEY SCHLOSNAGLE Organizer
JARED SCHLOSNAGLE Organizer
SUSAN SCHLOSNAGLE Organizer

Registered Agent

Name Role
Chelsey Callis Registered Agent

Member

Name Role
CHELSEY Callis Member
Susan Schlosnagle Member
Taylor Callis Member

Unique Entity ID

CAGE Code:
7MX02
UEI Expiration Date:
2020-06-01

Business Information

Activation Date:
2019-06-25
Initial Registration Date:
2016-06-07

Commercial and government entity program

CAGE number:
7MX02
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-26
CAGE Expiration:
2024-06-25

Contact Information

POC:
CHELSEY SCHLOSNAGLE

Filings

Name File Date
Annual Report 2024-03-25
Principal Office Address Change 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2023-04-16
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
28185.00
Total Face Value Of Loan:
28185.00
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:
27900.00
Total Face Value Of Loan:
27900.00
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:
27900.00
Total Face Value Of Loan:
27900.00
Date:
2016-09-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
VALUE- ADDED AGRICULTURAL PRODUCT MARKET DEVELOPMENT GRANTS
Obligated Amount:
243025.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$28,185
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,291.56
Servicing Lender:
United Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $28,182
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$27,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,075.04
Servicing Lender:
United Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $27,900

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-30 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 3813

Sources: Kentucky Secretary of State