Search icon

JF INVESTMENTS, LLC

Company Details

Name: JF INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 2008 (17 years ago)
Organization Date: 19 Mar 2008 (17 years ago)
Last Annual Report: 19 Jul 2022 (3 years ago)
Managed By: Managers
Organization Number: 0688372
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 540 BARBERRY ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC CBS BENEFIT PLAN 2023 262215726 2024-12-30 JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 335310
Sponsor’s telephone number 5027763937
Plan sponsor’s DBA name GATTERDAM INDUSTRIAL SERVICES
Plan sponsor’s address P. O. BOX 32245, LOUISVILLE, KY, 402182245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC CBS BENEFIT PLAN 2022 262215726 2023-12-27 JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 335310
Sponsor’s telephone number 5027763937
Plan sponsor’s DBA name GATTERDAM INDUSTRIAL SERVICES
Plan sponsor’s address P. O. BOX 32245, LOUISVILLE, KY, 402182245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC CBS BENEFIT PLAN 2021 262215726 2022-12-29 JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 335310
Sponsor’s telephone number 5027763937
Plan sponsor’s address P. O. BOX 32245, LOUISVILLE, KY, 402182245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC CBS BENEFIT PLAN 2020 262215726 2021-12-14 JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 335310
Sponsor’s telephone number 5027763937
Plan sponsor’s address 4615 BITTERSWEET ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC CBS BENEFIT PLAN 2019 262215726 2020-12-23 JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 335310
Sponsor’s telephone number 5027763937
Plan sponsor’s address 4615 BITTERSWEET ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
D. KEVIN RYAN Organizer

Manager

Name Role
JF Investments, LLC Manager

Registered Agent

Name Role
SCHUYLER JOHN Registered Agent

Former Company Names

Name Action
JOHN INDUSTRIAL EQUIPMENT DISTRIBUTION, LLC Old Name

Assumed Names

Name Status Expiration Date
GATTERDAM INDUSTRIAL SERVICES Inactive 2021-05-31
GATTERDAM'S ELECTRIC MOTOR REPAIRS Inactive 2018-05-07

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-19
Amendment 2021-12-16
Annual Report 2021-05-19
Annual Report 2020-02-13
Annual Report 2019-06-05
Annual Report 2018-06-20
Amended Assumed Name 2018-05-15
Annual Report 2017-06-20
Annual Report 2016-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4370667010 2020-04-03 0457 PPP 4615 BITTERSWEET RD, LOUISVILLE, KY, 40218-2919
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209200
Loan Approval Amount (current) 209200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2919
Project Congressional District KY-03
Number of Employees 19
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 210495.88
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State