Search icon

JBG GROUP LLC

Company Details

Name: JBG GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2012 (12 years ago)
Organization Date: 31 Oct 2012 (12 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0841676
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 198 MOORE DR, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JBG GROUP LLC CBS BENEFIT PLAN 2023 461294225 2024-12-30 JBG GROUP LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 333310
Sponsor’s telephone number 8592788445
Plan sponsor’s address 198 MOORE DRIVE, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
JBG GROUP LLC CBS BENEFIT PLAN 2022 461294225 2023-12-27 JBG GROUP LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 333310
Sponsor’s telephone number 8592788445
Plan sponsor’s address 198 MOORE DRIVE, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Elizabeth Hope Winfield Member
Granville Owen Taylor Member

Registered Agent

Name Role
ELIZABETH HOPE WINFIELD AND GRANVILLE TAYLOR Registered Agent

Organizer

Name Role
GRANDVILLE TAYLOR Organizer

Assumed Names

Name Status Expiration Date
A-1 VACUUM SALES & SERVICE Inactive 2022-11-09

Filings

Name File Date
Annual Report 2024-04-02
Registered Agent name/address change 2024-04-02
Certificate of Assumed Name 2024-01-01
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-06-17
Annual Report 2019-05-22
Amended Assumed Name 2018-08-03
Registered Agent name/address change 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814717701 2020-05-01 0457 PPP 198 MOORE DR STE 103, LEXINGTON, KY, 40503
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11727
Loan Approval Amount (current) 11727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11833.31
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State