Search icon

JA FINANCE, LLC

Headquarter

Company Details

Name: JA FINANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 Oct 2001 (23 years ago)
Organization Date: 31 Oct 2001 (23 years ago)
Last Annual Report: 26 Feb 2025 (17 days ago)
Managed By: Members
Organization Number: 0524813
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
Principal Office: 508 Main St., Suite A, Evansville, IN 47708
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of JA FINANCE, LLC, ALABAMA 000-322-894 ALABAMA

Member

Name Role
Jack B Anderson Member
Michael C France Member
Kathleen Anderson Trust Member
Jeffery T Anderson Member
Aimee Anderson Trust Member
Jeffrey Anderson Trust Member
Ann E Anderson Member

Registered Agent

Name Role
Drew Meyer Registered Agent

Organizer

Name Role
JEFFREY T ANDERSON Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1717 Consumer Loan Closed - Surrendered License - - - - 2214 US 41 NorthHenderson , KY 42420

Assumed Names

Name Status Expiration Date
CARNOW ACCEPTANCE COMPANY OF WESTERN KENTUCKY Inactive 2021-11-06

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-04-25
Registered Agent name/address change 2023-06-20
Principal Office Address Change 2023-06-20
Annual Report 2023-06-20
Annual Report 2022-06-30
Annual Report 2021-02-19
Annual Report 2020-02-21
Annual Report 2019-03-22
Annual Report 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919757105 2020-04-10 0457 PPP PO Box 27, Henderson, KY, 42303
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Henderson, DAVIESS, KY, 42303-0100
Project Congressional District KY-02
Number of Employees 8
NAICS code 523910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81278.53
Forgiveness Paid Date 2021-04-16

Sources: Kentucky Secretary of State