Search icon

JP SERVICE HOLDING, INC

Company Details

Name: JP SERVICE HOLDING, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2004 (21 years ago)
Organization Date: 23 Mar 2004 (21 years ago)
Last Annual Report: 09 Mar 2022 (3 years ago)
Organization Number: 0581861
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 3316 NATCHEZ LANE, 3316 NATCHEZ LN, LOUISVILLE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID J POTTINGER Registered Agent

President

Name Role
DAVID POTTINGER President

Secretary

Name Role
KY 40206 DAVIS Secretary

Vice President

Name Role
40206 Vice President Vice President

Incorporator

Name Role
DAVID POTTINGER Incorporator

Former Company Names

Name Action
MOON PORTABLE RESTROOMS, INC Old Name

Filings

Name File Date
Dissolution 2022-12-21
Principal Office Address Change 2022-03-09
Registered Agent name/address change 2022-03-09
Annual Report 2022-03-09
Annual Report 2021-07-01
Amendment 2020-12-18
Annual Report 2020-02-24
Annual Report 2019-05-02
Annual Report 2018-04-18
Annual Report 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628207003 2020-04-07 0457 PPP 2021 DUBOURG AVE, LOUISVILLE, KY, 40216-5233
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106822
Loan Approval Amount (current) 106822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-5233
Project Congressional District KY-03
Number of Employees 16
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107512.68
Forgiveness Paid Date 2020-12-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 210
Executive 2025-02-06 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 210
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 420
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 420
Executive 2024-10-18 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 420
Executive 2023-09-27 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 420
Executive 2023-08-08 2024 Education and Labor Cabinet Department Of Education Maintenance And Repairs Maint Of Equipment-1099 Rept 403
Executive 2023-07-31 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 420
Executive 2023-07-06 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 420

Sources: Kentucky Secretary of State