Search icon

Resolve Packaging, LLC

Company claim

Is this your business?

Get access!

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 (8 years ago)
Organization Date: 26 Oct 2017 (8 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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
45000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40201.64

Reviews Leave a review

This company hasn't received any reviews.

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