Name: | JLA FINANCIAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2010 (14 years ago) |
Organization Date: | 29 Oct 2010 (14 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0774434 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 424 LEWIS HARGETT CIRCLE, SUITE 250, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARC MOORE | Organizer |
Name | Role |
---|---|
MARC MOORE | Registered Agent |
Name | Role |
---|---|
MARC MOORE | Member |
Name | File Date |
---|---|
Principal Office Address Change | 2024-11-18 |
Principal Office Address Change | 2024-11-18 |
Annual Report | 2024-06-17 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-19 |
Annual Report | 2019-03-25 |
Principal Office Address Change | 2018-07-29 |
Annual Report | 2018-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4836817108 | 2020-04-13 | 0457 | PPP | 444 LEWIS HARGETT CIR STE 180, LEXINGTON, KY, 40503-3590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State