Search icon

JP LEASING HOLDING, INC.

Company Details

Name: JP LEASING HOLDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1992 (33 years ago)
Organization Date: 06 Aug 1992 (33 years ago)
Last Annual Report: 09 Mar 2022 (3 years ago)
Organization Number: 0303772
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 3316 NATCHEZ LANE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
DAVID POTTINGER President

Registered Agent

Name Role
DAVID J POTTINGER Registered Agent

Vice President

Name Role
KY 40206 Jones Vice President

Director

Name Role
DAVID POTTINGER Director
David LOUISVILLE Director

Incorporator

Name Role
DAVID L. JONES Incorporator

Former Company Names

Name Action
MOON LEASING, INC. Old Name

Assumed Names

Name Status Expiration Date
MOON TRAILER LEASING Inactive 2014-03-19

Filings

Name File Date
Dissolution 2022-12-21
Registered Agent name/address change 2022-03-09
Principal Office Address Change 2022-03-09
Annual Report 2022-03-09
Annual Report 2021-07-01
Amendment 2020-12-18
Annual Report 2020-02-24
Annual Report 2019-05-02
Annual Report 2018-04-24
Annual Report 2017-04-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912KZ10P0025 2010-02-08 2011-02-23 2011-02-23
Unique Award Key CONT_AWD_W912KZ10P0025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2280.00
Current Award Amount 2280.00
Potential Award Amount 2280.00

Description

Title TRAILER RENTAL
NAICS Code 531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient MOON LEASING, INC.
UEI SCHVXRHTUR47
Legacy DUNS 844890871
Recipient Address 2021 DUBOURG AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 402165233, UNITED STATES
PURCHASE ORDER AWARD W9124D08P0976 2008-09-27 2008-11-18 2008-11-18
Unique Award Key CONT_AWD_W9124D08P0976_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 346940.60
Current Award Amount 346940.60
Potential Award Amount 346940.60

Description

Title 20 ' AND 40' DRY FREIGHT CONTAINERS
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient MOON LEASING, INC.
UEI SCHVXRHTUR47
Legacy DUNS 844890871
Recipient Address 2021 DUBOURG AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 402165233, UNITED STATES
PO AWARD W9124D08P0570 2008-07-22 2008-06-16 2008-06-16
Unique Award Key CONT_AWD_W9124D08P0570_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 20' & 40' DRY FREIGHT CONTAINERS
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient MOON LEASING, INC.
UEI SCHVXRHTUR47
Legacy DUNS 844890871
Recipient Address 2021 DUBOURG AVE, LOUISVILLE, 402165233, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7597527001 2020-04-07 0457 PPP 2021 DUBOURG AVE, LOUISVILLE, KY, 40216-5233
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79165
Loan Approval Amount (current) 79165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-5233
Project Congressional District KY-03
Number of Employees 8
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79681.2
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State