Name: | JANSON COMMUNICATIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 2000 (25 years ago) |
Organization Date: | 03 Apr 2000 (25 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0492188 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | PAUL COFFEE INDUSTRIAL PARK, 1975 DONNA DRIVE, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JANSON COMMUNICATIONS, LLC, ILLINOIS | LLC_05597196 | ILLINOIS |
Headquarter of | JANSON COMMUNICATIONS, LLC, FLORIDA | M15000008233 | FLORIDA |
Name | Role |
---|---|
JAY YOUNG, III | Organizer |
Name | Role |
---|---|
JAY S. YOUNG | Registered Agent |
Name | Role |
---|---|
Jay S Young | Member |
Jay Young III | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-05-26 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-30 |
Annual Report | 2020-04-17 |
Registered Agent name/address change | 2019-10-02 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-04 |
Principal Office Address Change | 2018-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5777497003 | 2020-04-06 | 0457 | PPP | 1975 DONNA DRIVE PAUL COFFEY INDUSTRIAL PARK, ASHLAND, KY, 41102-7771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 22.18 | $41,964 | $21,000 | 24 | 6 | 2022-06-30 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 18.38 | $31,206 | $14,000 | 20 | 4 | 2021-02-25 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 18.75 | $37,182 | $7,000 | 18 | 2 | 2019-12-12 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.50 | $30,764 | $7,000 | 16 | 2 | 2019-05-30 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.58 | $135,758 | $14,000 | 12 | 4 | 2017-03-30 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.70 | $40,450 | $3,500 | 11 | 1 | 2016-02-25 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 16.52 | $33,038 | $10,500 | 8 | 3 | 2015-07-30 | Final |
Sources: Kentucky Secretary of State