Search icon

K & J COURSE MANAGEMENT, LLC

Company Details

Name: K & J COURSE MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2006 (18 years ago)
Organization Date: 02 Nov 2006 (18 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0650151
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 42456
City: Slaughters
Primary County: Webster County
Principal Office: 11213 STATE ROUTE 120 EAST, SLAUGHTERS, KY 42456
Place of Formation: KENTUCKY

Organizer

Name Role
KEVIN W. DOANE Organizer
JEREMY W. ROSS Organizer

Registered Agent

Name Role
KEVIN W. DOANE Registered Agent

Member

Name Role
KEVIN DOANE Member
JEREMY ROSS Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 111-NQ4-2029 NQ4 Retail Malt Beverage Drink License Active 2025-01-09 2013-06-25 - 2026-01-31 183 Arrowhead Rd, Cadiz, Trigg, KY 42211
Department of Alcoholic Beverage Control 051-RS-5705 Special Sunday Retail Drink License Active 2025-01-09 2019-05-21 - 2026-01-31 800 Wolf Hills Blvd, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-GOLF-73 Limited Golf Course License Active 2025-01-09 2019-05-21 - 2026-01-31 800 Wolf Hills Blvd, Henderson, Henderson, KY 42420

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-04-15
Annual Report 2020-07-01
Annual Report 2019-05-30
Annual Report 2018-08-09
Annual Report 2017-04-27
Annual Report 2016-07-05
Annual Report 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9101488604 2021-03-25 0457 PPS 11213 State Route 120 E, Slaughters, KY, 42456-9599
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59451.9
Loan Approval Amount (current) 59451.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Slaughters, WEBSTER, KY, 42456-9599
Project Congressional District KY-01
Number of Employees 15
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59821.82
Forgiveness Paid Date 2021-11-05
4465507207 2020-04-27 0457 PPP 11213 State Route 120 E, SLAUGHTERS, KY, 42456
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59450
Loan Approval Amount (current) 59450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLAUGHTERS, WEBSTER, KY, 42456-0001
Project Congressional District KY-01
Number of Employees 15
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59899.18
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State