Search icon

CMO HQ, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CMO HQ, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 2019 (6 years ago)
Organization Date: 06 May 2019 (6 years ago)
Managed By: Members
Organization Number: 1057749
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 969 Deer Crossing Way, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stanislav Verenich Registered Agent

Organizer

Name Role
Stanislav Verenich Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
3400.00
Total Face Value Of Loan:
3400.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8300.00
Total Face Value Of Loan:
19300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,400
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,433.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State