Search icon

JEFFREY EVANS, LLC

Company Details

Name: JEFFREY EVANS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Jun 2007 (18 years ago)
Organization Date: 01 Jun 2007 (18 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0665817
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 526 EAST MAIN STREET, SUITE D, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Organizer

Name Role
JEFFREY EVANS Organizer

Registered Agent

Name Role
JEFFREY EVANS, LLC Registered Agent

Member

Name Role
Jeffrey Evans Member

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-29
Annual Report 2022-06-02
Annual Report 2021-05-01
Annual Report 2020-05-04

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20922.94

Sources: Kentucky Secretary of State