Search icon

J. WALLACE, LLC

Company Details

Name: J. WALLACE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2001 (24 years ago)
Organization Date: 19 Apr 2001 (24 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0514430
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 24 SOUTH MAIN STREET, BOX 106, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY

Manager

Name Role
Jason Wallace Manager

Registered Agent

Name Role
JASON WALLACE Registered Agent

Organizer

Name Role
JASON WALLACE Organizer

National Provider Identifier

NPI Number:
1184728149
Certification Date:
2025-05-02

Authorized Person:

Name:
JASON WALLACE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8598242110

Form 5500 Series

Employer Identification Number (EIN):
611390934
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
GRANT COUNTY DRUG-WILLIAMSTOWN Inactive 2024-05-20
DRY RIDGE WINE AND SPIRITS Inactive 2020-10-27
GRANT COUNTY DRUGS-WILLIAMSTOWN Inactive 2014-01-29
GRANT COUNTY DRUGS-NORTH Inactive 2013-02-27
RICHWOOD DRUG SHOPPE Inactive 2012-03-02

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-27
Annual Report 2022-06-27
Annual Report 2021-06-22
Amendment 2021-04-30

USAspending Awards / Financial Assistance

Date:
2021-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
499000.00
Total Face Value Of Loan:
499000.00
Date:
2021-01-28
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:
145196.05
Total Face Value Of Loan:
145196.05
Date:
2020-04-07
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:
147200.00
Total Face Value Of Loan:
147200.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145196.05
Current Approval Amount:
145196.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
146119.66
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147200
Current Approval Amount:
147200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
148430.76

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Medical Supplies 616

Sources: Kentucky Secretary of State