Search icon

KJLMA, LLC

Company Details

Name: KJLMA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2006 (19 years ago)
Organization Date: 27 Jul 2006 (19 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Members
Organization Number: 0643723
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1082 Wellington Way, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS M. TODD Organizer

Registered Agent

Name Role
JIMMY BALL Registered Agent

Member

Name Role
Deborah J BALL Member
James C Ball Member

Filings

Name File Date
Annual Report 2024-05-17
Principal Office Address Change 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2023-05-01
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
7142.00
Total Face Value Of Loan:
7142.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7142
Current Approval Amount:
7142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7209.12

Sources: Kentucky Secretary of State