Search icon

Chris Goodman, LLC

Company Details

Name: Chris Goodman, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2021 (4 years ago)
Organization Date: 04 Apr 2014 (11 years ago)
Authority Date: 14 Jan 2021 (4 years ago)
Last Annual Report: 07 Feb 2024 (a year ago)
Organization Number: 1128682
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12203 Vanherr Dr, Louisville, KY 40299
Place of Formation: INDIANA

Registered Agent

Name Role
Chris Goodman Registered Agent
Chris Goodman, LLC Registered Agent

Authorized Rep

Name Role
Chris Goodman Authorized Rep

Filings

Name File Date
Annual Report 2024-02-07
Annual Report 2023-03-22
Replacement Cert of Auth 2022-11-07
Annual Report 2022-11-07
Revocation of Certificate of Authority 2022-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800108407 2021-02-04 0457 PPP 192 Robert Page Rd, Albany, KY, 42602-6901
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7138.4
Loan Approval Amount (current) 7138.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66846
Servicing Lender Name People's Bank and Trust Company of Pickett County
Servicing Lender Address 19, Court House Sq, Byrdstown, TN, 38549-2253
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, CLINTON, KY, 42602-6901
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 438800
Originating Lender Name Peoples Bank and Trust Company of Pickett County
Originating Lender Address ALBANY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7165.39
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State