Search icon

JESS-BREN, LLC

Company Details

Name: JESS-BREN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2005 (20 years ago)
Organization Date: 27 Jul 2005 (20 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 0618268
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 150 CHENOWITH LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
WEAFERS TAX SERVICE Registered Agent

Member

Name Role
JESSICA L MORELAND Member

Organizer

Name Role
JESSICA MORELAND Organizer

Assumed Names

Name Status Expiration Date
SASSY FOX UPSCALE CONSIGNMENT Active 2029-12-10

Filings

Name File Date
Certificate of Assumed Name 2024-12-10
Annual Report 2024-05-29
Annual Report 2023-06-12
Annual Report 2022-06-10
Annual Report 2021-06-14

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130200.00
Total Face Value Of Loan:
130200.00
Date:
2020-04-30
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:
22900.00
Total Face Value Of Loan:
22900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23151.59

Sources: Kentucky Secretary of State