Search icon

QUALITY JOHN'S 1, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY JOHN'S 1, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2002 (23 years ago)
Organization Date: 16 Jul 2002 (23 years ago)
Last Annual Report: 18 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0540728
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 591 COMMERCE STREET, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Organizer

Name Role
ELIZABETH W. BURT Organizer

Member

Name Role
William J. Garske Member

Registered Agent

Name Role
WILIAM J GARSKE Registered Agent

Filings

Name File Date
Dissolution 2021-11-02
Annual Report 2021-06-18
Registered Agent name/address change 2021-06-18
Annual Report 2020-03-26
Annual Report 2019-05-08

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,860
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,920.7
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $10,860

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State