Search icon

MCJ CONSULTING, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
611351520
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13045.14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State