Search icon

Resolve Packaging, LLC

Company Details

Name: Resolve Packaging, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Oct 2017 (7 years ago)
Organization Date: 26 Oct 2017 (7 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1000772
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 3720 LANGLEY DRIVE, SUITE 100, HEBRON, KY 41048
Place of Formation: KENTUCKY

Registered Agent

Name Role
THEODORE MARCUS CHICHURA Registered Agent
Theodore Marcus Chichura Registered Agent

Organizer

Name Role
Theodore Marcus Chichura Organizer

Member

Name Role
Theodore Marcus Chichura Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-28
Annual Report 2020-06-23
Annual Report 2019-06-30
Registered Agent name/address change 2018-06-18
Principal Office Address Change 2018-06-18
Annual Report 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3264317404 2020-05-07 0457 PPP 3720 Langley Dr Ste 100, Hebron, KY, 41048
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-0001
Project Congressional District KY-04
Number of Employees 12
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40201.64
Forgiveness Paid Date 2020-11-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $17,258 $10,500 0 3 2020-12-10 Final
KBI - Kentucky Business Investment Inactive 16.00 $12,464,100 $400,000 0 76 2017-12-07 Prelim

Sources: Kentucky Secretary of State