Search icon

J & R Asset Management, LLC

Company Details

Name: J & R Asset Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2011 (14 years ago)
Organization Date: 16 Mar 2011 (14 years ago)
Authority Date: 16 Mar 2011 (14 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0787046
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10730 Omaha Trace, Union, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARLO R. WESSELS Registered Agent

Manager

Name Role
JoAnn Knock Manager
P. David Knock Manager

Organizer

Name Role
Carlo Wessels Organizer

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-19
Annual Report 2022-06-22
Registered Agent name/address change 2021-04-21
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
8172.00
Total Face Value Of Loan:
8172.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8172
Current Approval Amount:
8172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8266.03

Sources: Kentucky Secretary of State