Search icon

JDR LLC

Company Details

Name: JDR LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2011 (14 years ago)
Organization Date: 03 Mar 2011 (14 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0786002
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2811 MILBURN AVENUE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDR LLC 401 K PROFIT SHARING PLAN TRUST 2013 900664163 2014-08-05 JDR LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722511
Sponsor’s telephone number 5023949797
Plan sponsor’s address 4021 SUMMIT PLAZA DR., LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2014-08-05
Name of individual signing JAMES DAVIS
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
JAMES A DAVIS Manager

Organizer

Name Role
JIM A. DAVIS Organizer

Registered Agent

Name Role
JIM A. DAVIS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-1894 NQ2 Retail Drink License Active 2024-10-01 2013-06-25 - 2025-10-31 4021 Summit Plaza Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-RS-3212 Special Sunday Retail Drink License Active 2024-10-01 2013-06-25 - 2025-10-31 4021 Summit Plaza Dr, Louisville, Jefferson, KY 40241

Assumed Names

Name Status Expiration Date
MARTNI ITALIAN BISRO Inactive 2021-08-22

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-18
Annual Report 2022-05-25
Annual Report 2021-05-25
Annual Report 2020-06-03
Annual Report 2019-06-17
Annual Report 2018-01-29
Annual Report 2017-06-08
Annual Report 2016-03-11
Name Renewal 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114318302 2021-01-20 0457 PPS 2811, LOUISVILLE, KY, 40220
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342140
Loan Approval Amount (current) 478996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220
Project Congressional District KY-03
Number of Employees 65
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481750.23
Forgiveness Paid Date 2021-09-01
2476987207 2020-04-16 0457 PPP 2811 MILBURN AVE, LOUISVILLE, KY, 40220-1215
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347400
Loan Approval Amount (current) 347400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-1215
Project Congressional District KY-03
Number of Employees 67
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351674.95
Forgiveness Paid Date 2021-07-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.40 $7,252 $3,500 10 1 2022-07-28 Final

Sources: Kentucky Secretary of State