Search icon

JMEA LLC

Company Details

Name: JMEA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2007 (18 years ago)
Organization Date: 29 Jun 2007 (18 years ago)
Last Annual Report: 16 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0667853
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4323 MEADOWBEND WAY, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Member

Name Role
EMAD MICHAEL Member
AZZA MICHAEL Member

Organizer

Name Role
EMAD MICHAEL Organizer

Registered Agent

Name Role
EMAD MICHAEL Registered Agent

Filings

Name File Date
Dissolution 2021-02-19
Annual Report 2020-04-16
Annual Report 2019-06-18
Annual Report 2018-06-04
Annual Report 2017-04-28
Annual Report 2016-03-30
Annual Report 2015-04-24
Annual Report 2014-04-24
Annual Report 2013-03-25
Annual Report 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8941927106 2020-04-15 0457 PPP 220 West Main Street, Louisville, KY, 40202
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State