Search icon

JANIE PROPERTY GROUP, LLC

Company Details

Name: JANIE PROPERTY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2010 (15 years ago)
Organization Date: 14 Jun 2010 (15 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0765067
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 1417 BRANDENBURG ROAD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Manager

Name Role
MARY NELL BOUVIER Manager
JOHN BOUVIER Manager

Organizer

Name Role
JOHN E. BOUVIER Organizer
MARY NELL BOUVIER Organizer

Registered Agent

Name Role
JOHN DAVID MEYER Registered Agent

Filings

Name File Date
Annual Report 2024-08-21
Annual Report 2023-05-19
Annual Report 2023-05-19
Annual Report 2022-06-30
Annual Report 2021-05-04
Annual Report 2020-06-05
Annual Report 2019-04-30
Annual Report 2018-06-06
Annual Report 2017-06-09
Annual Report 2016-06-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4669515002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient JANIE PROPERTY GROUP, LLC
Recipient Name Raw JANIE PROPERTY GROUP, LLC
Recipient Address 1417 BRANDENBURG RD., LEITCHFIELD, GRAYSON, KENTUCKY, 42754-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 254000.00
Link View Page

Sources: Kentucky Secretary of State