Search icon

chasing freedom, LLC

Company Details

Name: chasing freedom, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 2018 (6 years ago)
Organization Date: 13 Dec 2018 (6 years ago)
Last Annual Report: 16 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 1041686
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 1641 FISHES MILL RD, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Registered Agent

Name Role
tanner hobbs Registered Agent
TANNER HOBBS Registered Agent

Organizer

Name Role
tanner hobbs Organizer

Manager

Name Role
Tanner Hobbs Manager

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2021-05-11
Principal Office Address Change 2021-05-11
Annual Report 2020-02-16
Annual Report 2019-08-26

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-05-22
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20907.47
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20980.89

Sources: Kentucky Secretary of State