Search icon

JJDAC, INC.

Company Details

Name: JJDAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 2009 (16 years ago)
Organization Date: 09 Oct 2009 (16 years ago)
Last Annual Report: 31 Mar 2021 (4 years ago)
Organization Number: 0745467
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4512 WOLFSPRING DRIVE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
John D. Connelly, Sr. Director
Jan B. Connelly Director
John D. Connelly, Jr. Director
Alex Connelly Director
Marcus Connelly Director

Incorporator

Name Role
RUBY FENTON-ILER Incorporator

President

Name Role
Jan B. Connelly President

Registered Agent

Name Role
RUBY FENTON, PLLC Registered Agent

Secretary

Name Role
John D. Connelly Secretary

Assumed Names

Name Status Expiration Date
Q SAN Inactive 2021-01-11

Filings

Name File Date
Reinstatement Approval Letter UI 2025-01-21
Administrative Dissolution 2022-10-04
Annual Report 2021-03-31
Annual Report 2020-03-02
Annual Report 2019-05-02
Annual Report 2018-04-17
Annual Report 2017-04-13
Annual Report 2016-03-07
Name Renewal 2015-07-22
Annual Report 2015-04-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4519015010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JJDAC, INC.
Recipient Name Raw JJDAC, INC.
Recipient Address 4512 WOLFSPRING DRIVE, LOUISVILLE, JEFFERSON, KENTUCKY, 40241-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1629057109 2020-04-10 0457 PPP 4512 Wolfspring Drive, LOUISVILLE, KY, 40241-1075
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234700
Loan Approval Amount (current) 234700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-1075
Project Congressional District KY-03
Number of Employees 34
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236029.97
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State