Search icon

JHG ENTERPRISES, LLC

Company Details

Name: JHG ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Pending Reinstatement
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 2010 (15 years ago)
Organization Date: 21 Apr 2010 (15 years ago)
Last Annual Report: 21 Sep 2023 (2 years ago)
Managed By: Managers
Organization Number: 0761399
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 95 GOLDENROD DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Manager

Name Role
john hildard green Manager

Organizer

Name Role
JOHN H GREEN Organizer

Registered Agent

Name Role
JOHN H GREEN Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-21
Annual Report 2022-07-02
Annual Report 2021-05-11
Annual Report 2020-03-19

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14727.5
Current Approval Amount:
14727.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14864.28
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43445
Current Approval Amount:
43445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43779.47

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-19 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 200

Sources: Kentucky Secretary of State