Search icon

JAKELAND, LLC

Company Details

Name: JAKELAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1998 (27 years ago)
Organization Date: 27 Jul 1998 (27 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Managers
Organization Number: 0459851
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1201 STORY AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003M0KNAUCFCR484 0459851 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O S & H LOUISVILLE, LLC, 400 WEST MARKET STREET, SUITE 1800, LOUISVILLE, US-KY, US, 40202-3352
Headquarters 1201 Story Avenue, Suite 100, Louisville, US-KY, US, 40206

Registration details

Registration Date 2016-03-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-06-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0459851

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Organizer

Name Role
BOYCE F. MARTIN, III Organizer

Manager

Name Role
Andrew M Blieden Manager

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-05-21
Annual Report 2020-06-03
Annual Report 2019-05-18
Registered Agent name/address change 2018-06-26
Annual Report 2018-03-29
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6972597009 2020-04-07 0457 PPP 1201 STORY AVE STE 100, LOUISVILLE, KY, 40206-0069
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0069
Project Congressional District KY-03
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13539.14
Forgiveness Paid Date 2021-04-29
3779438302 2021-01-22 0457 PPS 1201 Story Ave, Louisville, KY, 40206-1713
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1713
Project Congressional District KY-03
Number of Employees 2
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13539.87
Forgiveness Paid Date 2022-02-14

Sources: Kentucky Secretary of State