Name: | PJ'S CYCLE & RECYCLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 2008 (17 years ago) |
Organization Date: | 30 Jul 2008 (17 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0710491 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 143 RICHARDS LANE, 200 GUTHRIE STREET, COLUMBIA, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER CARTER | Registered Agent |
Name | Role |
---|---|
JENNIFER CARTER | Manager |
Name | Role |
---|---|
MELISSA CARTER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-12 |
Annual Report | 2022-04-18 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-25 |
Principal Office Address Change | 2020-06-21 |
Registered Agent name/address change | 2019-10-08 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-21 |
Annual Report | 2017-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3571647409 | 2020-05-07 | 0457 | PPP | 103 RICHARDS LN, COLUMBIA, KY, 42728-8966 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State