Search icon

JBS COMMUNICATIONS LLC

Company Details

Name: JBS COMMUNICATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2008 (17 years ago)
Organization Date: 01 Jan 2008 (17 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0681798
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4390 CLEARWATER WAY, APARTMENT #1407, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JBS COMMUNICATIONS LLC SOLO K PLAN 2022 261652089 2023-10-12 JBS COMMUNICATIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8594942681
Plan sponsor’s address 4390 CLEARWATER WAY, APARTMENT #1407, LEXINGTON, KY, 40515
JBS COMMUNICATIONS, LLC 401(K) P/S PLAN 2021 261652089 2022-10-11 JBS COMMUNICATIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8594942681
Plan sponsor’s address 3857 BELLEAU WOOD DRIVE, APARTMENT #1, LEXINGTON, KY, 40517
JBS COMMUNICATIONS, LLC 401(K) P/S PLAN 2020 261652089 2021-05-20 JBS COMMUNICATIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8594942681
Plan sponsor’s address 3857 BELLEAU WOOD DRIVE, APARTMENT #1, LEXINGTON, KY, 40517
JBS COMMUNICATIONS, LLC 401(K) P/S PLAN 2019 261652089 2020-07-30 JBS COMMUNICATIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8594942681
Plan sponsor’s address 149 CHEROKEE PARK, LEXINGTON, KY, 40503
JBS COMMUNICATIONS, LLC 401(K) P/S PLAN 2018 261652089 2019-10-01 JBS COMMUNICATIONS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8594942681
Plan sponsor’s address 149 CHEROKEE PARK, LEXINGTON, KY, 40503

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Manager

Name Role
Jeffrey Brian Speaks Manager

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Filings

Name File Date
Annual Report 2024-03-07
Principal Office Address Change 2024-03-07
Registered Agent name/address change 2023-10-05
Annual Report 2023-03-16
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Principal Office Address Change 2021-04-12
Annual Report 2021-04-12
Annual Report 2020-03-04
Annual Report 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301357101 2020-04-10 0457 PPP 149 CHEROKEE PARK, LEXINGTON, KY, 40503-1303
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1303
Project Congressional District KY-06
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15150
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State