Search icon

LMJ HOLDING, LLC

Company Details

Name: LMJ HOLDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2010 (15 years ago)
Organization Date: 12 Oct 2010 (15 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0773250
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 72 Westwind Rd, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Mark Christopher Mims Member
KY 40207 Corso Member
Lansdon Robbins Member

Registered Agent

Name Role
MARK C. MIMS Registered Agent

Organizer

Name Role
Mark Christopher Mims Organizer

Former Company Names

Name Action
Simply Waste, LLC Old Name

Filings

Name File Date
Dissolution 2024-06-06
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2022-06-08
Amendment 2021-11-10
Annual Report 2021-08-20
Annual Report 2020-06-26
Annual Report 2019-06-26
Annual Report 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318067103 2020-04-11 0457 PPP 159 ST. MATTHEWS AVE., SUITE 8, LOUISVILLE, KY, 40207-3118
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3118
Project Congressional District KY-03
Number of Employees 5
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59096
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State