Search icon

JRS PRINTING, LLC

Company Details

Name: JRS PRINTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 2010 (15 years ago)
Organization Date: 23 Feb 2010 (15 years ago)
Last Annual Report: 03 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0757225
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 118 BRIGHTON PARK BOULEVARD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAULA CONWAY Registered Agent

Member

Name Role
PAULA CONWAY Member

Organizer

Name Role
JACK RAY STICKLER, JR. Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-03
Annual Report 2022-08-05
Registered Agent name/address change 2022-01-04
Annual Report 2021-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
36231.74
Total Face Value Of Loan:
36231.74
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4100.00
Total Face Value Of Loan:
4100.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
36231.00
Total Face Value Of Loan:
36231.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36231
Current Approval Amount:
36231
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36513.9
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36231.74
Current Approval Amount:
36231.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36487.84

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Finance & Administration Cabinet Facilities & Support Services Supplies Building Materials & Supplies 1680

Sources: Kentucky Secretary of State