Search icon

JWH Mechanical LLC

Company Details

Name: JWH Mechanical LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2010 (15 years ago)
Organization Date: 30 Apr 2010 (15 years ago)
Last Annual Report: 01 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0762090
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 8890 Milford Road, Falmouth, KY 41040
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Helton Registered Agent

Member

Name Role
John Helton Member

Organizer

Name Role
Andrew Schweitzer Organizer

Filings

Name File Date
Dissolution 2023-06-08
Annual Report 2023-03-01
Annual Report 2022-04-12
Annual Report 2021-07-12
Annual Report 2020-03-10
Annual Report 2019-03-08
Annual Report 2018-05-01
Annual Report 2017-02-09
Annual Report 2016-03-02
Annual Report 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245817410 2020-05-14 0457 PPP 8890 MILFORD RD, FALMOUTH, KY, 41040-9308
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FALMOUTH, PENDLETON, KY, 41040-9308
Project Congressional District KY-04
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12281.56
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State