Search icon

JUPITER INDUSTRIES LLC

Company Details

Name: JUPITER INDUSTRIES LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2008 (17 years ago)
Authority Date: 20 Mar 2008 (17 years ago)
Last Annual Report: 02 Jun 2022 (3 years ago)
Organization Number: 0688510
Principal Office: 50 PUBLIC SQUARE, SUITE 3300, CLEVELAND, OH 44113
Place of Formation: DELAWARE

Organizer

Name Role
JAMES E. PHILLIPS Organizer

Manager

Name Role
James E Phillips Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2023-03-16
Registered Agent name/address change 2022-06-02
Annual Report 2022-06-02
Annual Report 2021-05-19
Annual Report 2020-05-28
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-06-01
Annual Report 2017-04-11
Annual Report 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297387209 2020-04-15 0457 PPP 1850 Taylor Avenue Suite 8, Louisville, KY, 40213-1594
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85100
Loan Approval Amount (current) 85100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40213-1594
Project Congressional District KY-03
Number of Employees 8
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85995.91
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State