Search icon

JEFF BROCK, LLC

Company Details

Name: JEFF BROCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2000 (25 years ago)
Organization Date: 15 Jun 2000 (25 years ago)
Last Annual Report: 28 Oct 2009 (15 years ago)
Managed By: Members
Organization Number: 0496213
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: P.O. BOX 126, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMELIA A. PICKERELL Registered Agent

Organizer

Name Role
JEFFREY L. BROCK Organizer

Member

Name Role
Jeff Brock Member

Signature

Name Role
JEFF BROCK Signature

Filings

Name File Date
Dissolution 2010-04-13
Annual Report 2009-10-28
Annual Report 2008-10-15
Annual Report 2007-03-14
Annual Report 2006-04-06
Annual Report 2005-04-18
Annual Report 2003-05-05
Annual Report 2002-10-02
Annual Report 2001-07-01
Articles of Organization 2000-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048628507 2021-03-02 0457 PPP 1537 Berrytown Rd, Rineyville, KY, 40162-9738
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10555
Loan Approval Amount (current) 10555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rineyville, HARDIN, KY, 40162-9738
Project Congressional District KY-02
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10589.89
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State