Search icon

JENNIMACK, LLC

Company Details

Name: JENNIMACK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Feb 2007 (18 years ago)
Organization Date: 01 Feb 2007 (18 years ago)
Last Annual Report: 07 Oct 2024 (5 months ago)
Managed By: Members
Organization Number: 0656537
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1374 Estates Hill Cirlce, Lexington, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
GREG A. HUNTER Organizer

Registered Agent

Name Role
CARROLL M. REDFORD, III Registered Agent

Member

Name Role
Dorothy Pollard Member

Assumed Names

Name Status Expiration Date
DOTTIE'S Inactive 2012-02-05

Filings

Name File Date
Annual Report 2024-10-07
Principal Office Address Change 2023-07-16
Annual Report 2023-07-16
Annual Report 2022-07-10
Annual Report 2021-06-25
Annual Report Amendment 2020-07-29
Annual Report 2020-03-26
Annual Report 2019-08-14
Certificate of Assumed Name 2018-07-31
Annual Report 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1105928203 2020-07-29 0457 PPP 108 CREEKSIDE DR, GEORGETOWN, KY, 40324-9422
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9422
Project Congressional District KY-06
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13853.67
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State