Search icon

LANJK, LLC

Company Details

Name: LANJK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2003 (22 years ago)
Organization Date: 18 Jun 2003 (22 years ago)
Last Annual Report: 13 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0562338
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9751 CORNELL TRACE RD LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
P. KEVIN FORD Registered Agent

Member

Name Role
JUDITH W HENDERSON Member

Organizer

Name Role
PATRICK J. WELSH Organizer

Filings

Name File Date
Dissolution 2022-12-29
Registered Agent name/address change 2022-11-14
Principal Office Address Change 2022-06-13
Annual Report 2022-06-13
Annual Report 2021-06-07
Annual Report 2020-04-23
Annual Report 2019-06-25
Annual Report 2018-06-05
Registered Agent name/address change 2017-12-29
Annual Report 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764147305 2020-04-29 0457 PPP 913 Lily Creek Road, LOUISVILLE, KY, 40223-2808
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3812
Loan Approval Amount (current) 3812
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2808
Project Congressional District KY-03
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3861.56
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State