Search icon

J. B. AMBURGEY, LLC

Company Details

Name: J. B. AMBURGEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2011 (14 years ago)
Organization Date: 31 Mar 2011 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0788325
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 4720 LOUISVILLE ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
JASON BLAINE AMBURGEY Organizer

Registered Agent

Name Role
JASON BLAINE AMBURGEY Registered Agent

Manager

Name Role
Jason Blaine Amburgey Manager

Assumed Names

Name Status Expiration Date
WILLIAM H. H. JOHNSON MOVING & STORAGE Active 2027-03-15
WILLIAM HH JOHNSON MOVING & STORAGE Inactive 2023-07-31
WILIAM HH JOHNSON MOVING & STORAGE Inactive 2016-03-31

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-29
Certificate of Assumed Name 2022-03-11
Reinstatement 2022-03-10
Reinstatement Certificate of Existence 2022-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
33117.00
Total Face Value Of Loan:
33117.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33117
Current Approval Amount:
33117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33489

Sources: Kentucky Secretary of State