Search icon

JV Consultants, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: JV Consultants, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2010 (15 years ago)
Organization Date: 27 Dec 2010 (15 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0778016
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 2202 NEWMARKET DRIVE, Louisville, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Anetria K Connell Incorporator

Registered Agent

Name Role
JOHN VARANESE Registered Agent

President

Name Role
John Varanese President

Filings

Name File Date
Dissolution 2025-03-21
Annual Report 2024-05-22
Annual Report 2023-06-05
Registered Agent name/address change 2022-06-10
Reinstatement 2022-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,923.64
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State