Search icon

JEFFERSON DEVELOPMENT GROUP, INC.

Company Details

Name: JEFFERSON DEVELOPMENT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 21 Jan 1987 (38 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0224606
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFERSON DEVELOPMENT GROUP 401(K) PLAN 2023 611114167 2024-06-04 JEFFERSON DEVELOPMENT GROUP, INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 531310
Sponsor’s telephone number 5026099524
Plan sponsor’s address 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing ERICA HODGE
Valid signature Filed with authorized/valid electronic signature
JEFFERSON DEVELOPMENT GROUP 401(K) PLAN 2022 611114167 2023-07-29 JEFFERSON DEVELOPMENT GROUP, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 531310
Sponsor’s telephone number 5026099524
Plan sponsor’s address 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing ERICA HODGE
Valid signature Filed with authorized/valid electronic signature
JEFFERSON DEVELOPMENT GROUP 401K PLAN 2015 611114167 2019-03-12 JEFFERSON DEVELOPMENT GROUP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 5026385169
Plan sponsor’s address 320 WHITTINGTON PARKWAY, SUITE 304, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing ERICA HODGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-12
Name of individual signing ERICA HODGE
Valid signature Filed with authorized/valid electronic signature
JEFFERSON DEVELOPMENT GROUP 401K PLAN 2014 611114167 2015-07-31 JEFFERSON DEVELOPMENT GROUP 24
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Sponsor’s telephone number 5026385169
Plan sponsor’s address 320 WHITTINGTON PARKWAY, SUITE 304, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing ERICA HODGE
Valid signature Filed with authorized/valid electronic signature
JEFFERSON DEVELOPMENT GROUP 401K PLAN 2014 611114167 2015-08-17 JEFFERSON DEVELOPMENT GROUP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 5026385169
Plan sponsor’s address 320 WHITTINGTON PARKWAY, SUITE 304, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing ERICA HODGE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Kevin D Cogan Officer

Director

Name Role
EDWYNN BURCKLE Director
GEORGE E. CLARK Director
KEVIN D. COGAN Director

Incorporator

Name Role
EDWYNN BURCKLE Incorporator
GEORGE E. CLARK Incorporator
KEVIN D. COGAN Incorporator

President

Name Role
Erica R Hodge President

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Assumed Names

Name Status Expiration Date
JEFFERSON DEVELOPMENT GROUP Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-16
Annual Report 2022-04-16
Annual Report 2021-05-20
Annual Report 2020-06-27
Annual Report 2019-06-28
Principal Office Address Change 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-06-26
Annual Report 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5732607006 2020-04-06 0457 PPP 2650 TECHNOLOGY DR, LOUISVILLE, KY, 40299-6424
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259400
Loan Approval Amount (current) 280300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6424
Project Congressional District KY-03
Number of Employees 19
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 282396.49
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State