Search icon

1704 Jennifer, LLC

Company Details

Name: 1704 Jennifer, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2012 (12 years ago)
Organization Date: 07 Nov 2012 (12 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0842142
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1704 Jennifer Rd, C16, Lexington, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
Gemma M. Walker Member
William P. Walker Member

Registered Agent

Name Role
William Walker Registered Agent

Organizer

Name Role
Samuel G Carneal Organizer

Assumed Names

Name Status Expiration Date
JENNIFER PARK Inactive 2017-11-14

Filings

Name File Date
Annual Report 2024-08-21
Annual Report 2023-01-25
Registered Agent name/address change 2023-01-25
Principal Office Address Change 2023-01-25
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-05-16
Annual Report 2019-04-12
Annual Report 2018-08-03
Annual Report 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7896048409 2021-02-12 0457 PPS 1704 Jennifer Rd Ste C16, Lexington, KY, 40505-3086
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14997.9
Loan Approval Amount (current) 14997.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3086
Project Congressional District KY-06
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15076.22
Forgiveness Paid Date 2021-08-25
6601297003 2020-04-07 0457 PPP 1704 JENNIFER RD C16, LEXINGTON, KY, 40505-3006
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3006
Project Congressional District KY-06
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14808.21
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State