Search icon

Chip McDaniel Golf, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Chip McDaniel Golf, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 2018 (7 years ago)
Organization Date: 18 Jun 2018 (7 years ago)
Last Annual Report: 26 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 1024327
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 1071 Jacks Branch Rd, Manchester, KY 40962
Place of Formation: KENTUCKY

Member

Name Role
Tyler McDaniel Member

Registered Agent

Name Role
Todd McDaniel Registered Agent

Organizer

Name Role
TYLER MCDANIEL Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-26
Annual Report 2022-05-07
Annual Report 2021-05-09
Annual Report 2020-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,139.03
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $11,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State