Search icon

Jarett Home Services, LLC

Company Details

Name: Jarett Home Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2009 (16 years ago)
Organization Date: 22 Jun 2009 (16 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0732367
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 152 Fenley Avenue, Louisville, KY 40206
Place of Formation: KENTUCKY

Organizer

Name Role
Gregory Michael Jarett Organizer

Registered Agent

Name Role
Gregory Michael Jarett Registered Agent

Manager

Name Role
Gregory Michael Jarett Manager

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-04-07
Annual Report 2022-05-17
Annual Report 2021-06-09
Annual Report Amendment 2020-04-17
Annual Report 2020-02-24
Annual Report 2019-06-06
Annual Report 2018-04-29
Annual Report 2017-05-15
Annual Report 2016-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119277802 2020-05-01 0457 PPP 152 FENLEY AVE, LOUISVILLE, KY, 40206
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13876.42
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State