Search icon

J.P.S., LLC

Company Details

Name: J.P.S., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2009 (16 years ago)
Organization Date: 18 Nov 2009 (16 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0748064
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: PO BOX 1616, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Member

Name Role
CHARLES E. HARDIN,JR Member
Faith S Wilson Member
Michael E Wilson Member
MACHELLE S. HARDIN Member

Registered Agent

Name Role
CHARLES E. HARDIN, JR. Registered Agent

Organizer

Name Role
CHARLES E. HARDIN, JR. Organizer
MACHELLE HARDIN Organizer

Assumed Names

Name Status Expiration Date
NORTH MAGOFFIN BP Inactive 2024-11-24

Filings

Name File Date
Annual Report 2024-03-12
Principal Office Address Change 2023-04-11
Annual Report 2023-04-11
Annual Report 2022-04-18
Annual Report 2021-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
25282.00
Total Face Value Of Loan:
25282.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25282
Current Approval Amount:
25282
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20231.16

Sources: Kentucky Secretary of State