Name: | JAX'S COOL CONVENIENCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 2004 (20 years ago) |
Organization Date: | 20 Oct 2004 (20 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0597313 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 200 PROGRESS DRIVE, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN COOPER | Registered Agent |
Name | Role |
---|---|
David Brian Cooper | Manager |
Name | Role |
---|---|
BRIAN COOPER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-05 |
Principal Office Address Change | 2022-06-07 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-17 |
Annual Report | 2020-05-30 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-18 |
Annual Report | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8829377009 | 2020-04-08 | 0457 | PPP | 200 Progress Drive, RUSSELL SPRINGS, KY, 42642-4497 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 12.00 | $17,842 | $3,500 | 13 | 1 | 2021-05-27 | Final |
Sources: Kentucky Secretary of State