Search icon

JENA'S BOOKS LLC

Company Details

Name: JENA'S BOOKS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2006 (19 years ago)
Organization Date: 20 Jan 2006 (19 years ago)
Last Annual Report: 27 May 2017 (8 years ago)
Managed By: Members
Organization Number: 0630306
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10069 CEDARWOOD DRIVE, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAYNE MASON Registered Agent

Organizer

Name Role
JENA MASON Organizer

Member

Name Role
Layne Mason Member

Filings

Name File Date
Dissolution 2018-01-03
Registered Agent name/address change 2017-05-27
Annual Report 2017-05-27
Annual Report 2016-04-09
Annual Report 2015-05-19
Annual Report 2014-04-21
Annual Report 2013-09-12
Annual Report 2012-06-29
Annual Report 2011-03-22
Annual Report 2010-05-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4571575000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JENA'S BOOKS LLC
Recipient Name Raw JENA'S BOOKS LLC
Recipient Address 10069 CEDARWOOD DR, UNION, BOONE, KENTUCKY, 41091-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State