Search icon

JLBS PROPERTIES LLC

Company Details

Name: JLBS PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2013 (12 years ago)
Organization Date: 01 Jan 2013 (12 years ago)
Last Annual Report: 15 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0843639
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 730 SOUTHGATE DRIVE, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

Manager

Name Role
Jenny L Shouse Manager

Registered Agent

Name Role
JENNY L SHOUSE Registered Agent

Organizer

Name Role
JENNY L. SHOUSE Organizer

Filings

Name File Date
Annual Report 2024-01-15
Annual Report 2023-03-17
Annual Report 2022-02-09
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-04-17
Annual Report 2017-04-27
Annual Report 2016-03-25
Annual Report 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5390757407 2020-05-12 0457 PPP 112 AIRLINE RD, MORGANFIELD, KY, 42437
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28552
Loan Approval Amount (current) 28552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MORGANFIELD, UNION, KY, 42437-0001
Project Congressional District KY-01
Number of Employees 9
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28881.33
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State