Search icon

JANET TEAM, LLC

Company Details

Name: JANET TEAM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Oct 2002 (22 years ago)
Organization Date: 22 Oct 2002 (22 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0546772
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4695 N. DIXIE HWY., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJW9V6ZZT563 2025-01-02 4695 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, 7815, USA 4695 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, 7815, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-05
Initial Registration Date 2023-12-21
Entity Start Date 2002-10-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANET PERKINS
Address 4695 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name JANET PERKINS
Address 4695 N DIXIE HWY, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Manager

Name Role
Janet Perkins Manager

Registered Agent

Name Role
JANET PERKINS Registered Agent

Organizer

Name Role
JANET PERKINS Organizer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-04-04
Annual Report 2023-04-17
Annual Report 2022-04-28
Annual Report 2021-03-03
Annual Report 2020-02-07
Annual Report 2019-01-08
Annual Report 2018-06-06
Annual Report 2017-06-28
Annual Report 2016-05-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4066925008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JANET TEAM LLC
Recipient Name Raw JANET TEAM LLC
Recipient DUNS 136608044
Recipient Address 4695 N DIXIE HIGHWAY, ELIZABETHTOWN, HARDIN, KENTUCKY, 42701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 246.00
Face Value of Direct Loan 53500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8347367101 2020-04-15 0457 PPP 6945 N Dixie Highway, ELIZABETHTOWN, KY, 42701-8610
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-8610
Project Congressional District KY-02
Number of Employees 2
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16130.22
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State