Search icon

CJNC Holdings, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CJNC Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2012 (13 years ago)
Organization Date: 24 Jan 2012 (13 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0810746
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 307 Townepark Circle, Louisville, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD WEAVER Registered Agent

Member

Name Role
Chad Weaver CJNC Holdings LLC Member

Organizer

Name Role
J Casner Wheelock Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-18
Registered Agent name/address change 2023-02-14
Principal Office Address Change 2023-02-14
Annual Report 2023-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
29700.00
Total Face Value Of Loan:
29700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29700
Current Approval Amount:
29700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30089.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State