Search icon

MCJ CONSULTING, LLC

Company Details

Name: MCJ CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2010 (15 years ago)
Organization Date: 19 May 2010 (15 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0763327
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2500 WOODSIDE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCJ CONSULTING CBS BENEFIT PLAN 2023 611351520 2024-04-29 MCJ CONSULTING 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 541330
Sponsor’s telephone number 5023398000
Plan sponsor’s address 2500 WOODSIDE DRIVE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MCJ CONSULTING CBS BENEFIT PLAN 2022 611351520 2023-12-27 MCJ CONSULTING 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 541330
Sponsor’s telephone number 5023398000
Plan sponsor’s address 2500 WOODSIDE DRIVE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
MOLLY C JONES Organizer

Member

Name Role
Molly Cassaro Jones Member

Registered Agent

Name Role
MOLLY C JONES, P.E., JD Registered Agent

Assumed Names

Name Status Expiration Date
MCJ SERVICES, LLC Inactive 2022-11-09

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-16
Annual Report 2022-04-25
Annual Report 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-03-31
Annual Report 2018-04-04
Certificate of Assumed Name 2017-11-09
Annual Report 2017-05-10
Annual Report 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223018408 2021-02-04 0457 PPP 2500 Woodside Rd, Louisville, KY, 40207-1152
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-1152
Project Congressional District KY-03
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13045.14
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State