Search icon

JLP INVESTMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JLP INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1998 (27 years ago)
Organization Date: 27 May 1998 (27 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0457090
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1315 CHEROKEE ROAD, APT 1, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. MICHAEL PITT Registered Agent

Organizer

Name Role
JEANNE L. PITT Organizer

Member

Name Role
R. Michael Pitt, Trustee Member

Filings

Name File Date
Annual Report 2024-06-20
Principal Office Address Change 2024-01-04
Registered Agent name/address change 2024-01-04
Annual Report 2023-08-25
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33100.00
Total Face Value Of Loan:
33100.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State