Search icon

JEFFREY E SAMS LLC

Company Details

Name: JEFFREY E SAMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2009 (16 years ago)
Organization Date: 27 Oct 2009 (16 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0746531
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 153 Jack Scott Rd, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Organizer

Name Role
JEFFREY E SAMS Organizer

Member

Name Role
MICHAEL J SAMS Member
JEFFREY E. SAMS Member

Registered Agent

Name Role
JEFFREY E SAMS LLC Registered Agent

Assumed Names

Name Status Expiration Date
BODOCK FARMS Active 2027-12-21

Filings

Name File Date
Principal Office Address Change 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-08-31
Registered Agent name/address change 2023-08-31
Certificate of Assumed Name 2022-12-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41274.47
Total Face Value Of Loan:
41274.47

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41274.47
Current Approval Amount:
41274.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41572.56

Sources: Kentucky Secretary of State