Search icon

Chery LLC

Company Details

Name: Chery LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2025 (5 months ago)
Organization Date: 14 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 1421823
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 220 Vaughn ln, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Erneste Chery Registered Agent
Erneste Tacha Chery Registered Agent

Organizer

Name Role
Erneste Tacha Chery Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ERNESTE CHERY
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3369108

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TESYM57NTWD5
CAGE Code:
0VQP1
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-07
Initial Registration Date:
2025-01-30

Filings

Name File Date
Articles of Organization 2025-01-14

Sources: Kentucky Secretary of State