Search icon

JTAX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JTAX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2011 (15 years ago)
Organization Date: 13 Jan 2011 (15 years ago)
Last Annual Report: 19 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0779539
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1750 LEITCHFIELD ROAD, SUITE 100, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNY BRANGERS Registered Agent

Member

Name Role
Jenny M Brangers Member

Organizer

Name Role
JENNY LAFOLLETTE Organizer

Unique Entity ID

Unique Entity ID:
H6FVSNBEQDJ5
CAGE Code:
8KF44
UEI Expiration Date:
2021-10-13

Business Information

Division Name:
JTAX, LLC
Division Number:
JTAX, LLC
Activation Date:
2020-05-04
Initial Registration Date:
2020-04-16

Commercial and government entity program

CAGE number:
8KF44
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-05
CAGE Expiration:
2025-05-04
SAM Expiration:
2021-10-13

Contact Information

POC:
JENNY CECIL

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-27
Annual Report 2023-03-16
Principal Office Address Change 2022-12-22
Registered Agent name/address change 2022-12-22

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
8300.00
Total Face Value Of Loan:
8300.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63900.00
Total Face Value Of Loan:
258400.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63900.00
Total Face Value Of Loan:
258400.00
Date:
2020-04-30
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:
8300.00
Total Face Value Of Loan:
8300.00
Date:
2020-04-30
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,340.94
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $8,300
Jobs Reported:
1
Initial Approval Amount:
$8,300
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,317.52
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $8,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State