Search icon

JACAB, LLC

Company Details

Name: JACAB, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Feb 2012 (13 years ago)
Organization Date: 17 Feb 2012 (13 years ago)
Last Annual Report: 18 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0821957
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1607 MADISON AVENUE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
SARA MEIER Registered Agent

Member

Name Role
Brian Meier Member

Manager

Name Role
Sara Meier Manager

Organizer

Name Role
JACK D. THOMAS Organizer

Assumed Names

Name Status Expiration Date
LITTLE CAESARS Inactive 2020-09-17

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-18
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-29
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
304900.00
Total Face Value Of Loan:
304900.00

Sources: Kentucky Secretary of State