Search icon

KCH CONSULTING, INC.

Company Details

Name: KCH CONSULTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2019 (6 years ago)
Organization Date: 14 Mar 2019 (6 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 1051885
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 5410 VALLEY PARK DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KAREN HENDERSON Incorporator

Registered Agent

Name Role
KAREN HENDERSON Registered Agent

President

Name Role
Karen C Henderson President

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-04-02
Annual Report 2020-06-16
Articles of Incorporation 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050907704 2020-05-01 0457 PPP 5410 VALLEY PARK DR, LOUISVILLE, KY, 40299
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.42
Forgiveness Paid Date 2021-05-03

Sources: Kentucky Secretary of State