Search icon

CMO HQ, L.L.C.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3382838208 2020-08-04 0457 PPP 969 DEER CROSSING WAY, LEXINGTON, KY, 40509-2320
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
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 LEXINGTON, FAYETTE, KY, 40509-2320
Project Congressional District KY-06
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3433.69
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State