Search icon

JC'S CIGARETTE OUTLET, LLC

Company Details

Name: JC'S CIGARETTE OUTLET, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1995 (30 years ago)
Organization Date: 17 Feb 1995 (30 years ago)
Last Annual Report: 01 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0400596
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 689 Heritage Hill Parkway, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET MORRIS STITH Registered Agent

Member

Name Role
Janet Lynn Morris Stith Member

Organizer

Name Role
D. MICHAEL COYLE Organizer

Form 5500 Series

Employer Identification Number (EIN):
611278018
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2023-06-12
Registered Agent name/address change 2023-06-01
Annual Report 2023-06-01
Principal Office Address Change 2023-06-01
Annual Report 2022-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310457.94
Total Face Value Of Loan:
310457.94

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310457.94
Current Approval Amount:
310457.94
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312711.95

Sources: Kentucky Secretary of State