Search icon

J & S MOTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J & S MOTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2004 (21 years ago)
Organization Date: 05 Mar 2004 (21 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0580623
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 2330 S MAIN ST, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAY CLARK Registered Agent

Member

Name Role
JAY CLARK Member

Organizer

Name Role
JAY CLARK Organizer
SHANNON CLARK Organizer

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2023-06-09
Annual Report 2023-06-09
Annual Report 2022-05-26
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
20223.00
Total Face Value Of Loan:
20223.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,223
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,223
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,281.18
Servicing Lender:
Morgantown Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $20,223

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State