Search icon

JACO ENTERPRISES, LLC

Company Details

Name: JACO ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2006 (18 years ago)
Organization Date: 14 Nov 2006 (18 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0650826
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P O BOX 823, LONDON, KY 40743
Place of Formation: KENTUCKY

Organizer

Name Role
ANGELA DAVIDSON Organizer

Member

Name Role
RICHARD T ROBERTS Member

Registered Agent

Name Role
RICHARD ROBERTS Registered Agent

Assumed Names

Name Status Expiration Date
JACO LIMO TOURS & CHARTERS Active 2029-02-20
JACO TOURS USA Active 2029-02-20
JACO LIMO Active 2029-02-20
JACO LIMOUSINE & TRANSPORTATION Active 2029-02-20
JACO TRANSPORTATION Inactive 2014-12-28

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-24
Certificate of Assumed Name 2024-02-20
Certificate of Assumed Name 2024-02-20
Certificate of Assumed Name 2024-02-20
Certificate of Assumed Name 2024-02-20
Annual Report 2023-03-16
Annual Report 2022-06-29
Annual Report 2021-06-28
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9772417109 2020-04-15 0457 PPP 200 W LIBERTY ST Apt 1606, LOUISVILLE, KY, 40202-2408
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142800
Loan Approval Amount (current) 142800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2408
Project Congressional District KY-03
Number of Employees 41
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144826.97
Forgiveness Paid Date 2021-09-20
3822348404 2021-02-05 0457 PPS 200 W Liberty St, Louisville, KY, 40202-2408
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142800
Loan Approval Amount (current) 142800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2408
Project Congressional District KY-03
Number of Employees 12
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144343.03
Forgiveness Paid Date 2022-03-07

Sources: Kentucky Secretary of State