Search icon

JBP MANAGEMENT, INC.

Company Details

Name: JBP MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2009 (15 years ago)
Organization Date: 23 Dec 2009 (15 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Organization Number: 0750323
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14712 LANDIS LAKES DR, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JONATHAN PETER Registered Agent

President

Name Role
JONATHAN B. PETER President

Director

Name Role
Jonathan B Peter Director

Incorporator

Name Role
ULRIC B. PETER Incorporator

Filings

Name File Date
Annual Report 2025-03-11
Annual Report Amendment 2024-06-10
Annual Report 2024-03-08
Annual Report 2023-05-02
Annual Report 2022-02-17

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:
144100.00
Total Face Value Of Loan:
144100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144100
Current Approval Amount:
144100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144932.58

Sources: Kentucky Secretary of State