Search icon

JASBUS LLC

Company Details

Name: JASBUS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 2008 (16 years ago)
Organization Date: 30 Oct 2008 (16 years ago)
Last Annual Report: 26 Sep 2011 (13 years ago)
Managed By: Members
Organization Number: 0716753
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: 602 ARVEL WISE LANE, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEROME BUSSEY Registered Agent

Member

Name Role
KEITH FENTRESS-BUSSEY Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report Amendment 2011-12-21
Reinstatement Certificate of Existence 2011-09-26
Reinstatement 2011-09-26
Reinstatement Approval Letter Revenue 2011-09-23
Administrative Dissolution 2011-09-10
Annual Report 2010-04-12
Reinstatement 2009-12-28
Registered Agent name/address change 2009-12-28
Administrative Dissolution 2009-11-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3322295004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient JASBUS LLC
Recipient Name Raw JASBUS LLC
Recipient Address 1679 N. WILSON RD, RADCLIFF, HARDIN, KENTUCKY, 40160-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1752.00
Face Value of Direct Loan 56500.00
Link View Page
3322285001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient JASBUS, LLC
Recipient Name Raw JASBUS, LLC
Recipient Address 1679 N WILSON RD, RADCLIFF, HARDIN, KENTUCKY, 40160-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1597.00
Face Value of Direct Loan 51500.00
Link View Page

Sources: Kentucky Secretary of State