Search icon

John Craig Jr., LLC

Company Details

Name: John Craig Jr., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2010 (15 years ago)
Organization Date: 17 May 2010 (15 years ago)
Last Annual Report: 02 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0763106
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8809 Zabel Way, Louisville, KY 40291
Place of Formation: KENTUCKY

Organizer

Name Role
John Randolph Craig Jr Organizer

Manager

Name Role
John Craig Manager

Registered Agent

Name Role
John Randolph Craig Jr Registered Agent

Assumed Names

Name Status Expiration Date
CRAIG'S LAWN SERVICE Inactive 2015-05-20

Filings

Name File Date
Dissolution 2022-03-18
Annual Report 2021-06-02
Annual Report 2020-02-26
Annual Report 2019-04-07
Annual Report 2018-05-29
Annual Report 2017-05-29
Annual Report 2016-05-18
Annual Report 2015-02-25
Annual Report 2014-03-18
Reinstatement Certificate of Existence 2014-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433918405 2021-02-05 0457 PPP 8809 Zabel Way, Louisville, KY, 40291-1550
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4523
Loan Approval Amount (current) 4523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40291-1550
Project Congressional District KY-03
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4538.83
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2578730 Intrastate Non-Hazmat 2015-02-08 - - 1 1 Private(Property)
Legal Name JOHN CRAIG JR LLC
DBA Name CRAIG'S LAWN SERVICE LLC
Physical Address 8809 ZABEL WAY, LOUISVILLE, KY, 40291, US
Mailing Address 8809 ZABEL WAY, LOUISVILLE, KY, 40291, US
Phone (502) 797-8293
Fax -
E-mail JOHNJR.75@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State