Search icon

JYOT, LLC

Company Details

Name: JYOT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2012 (12 years ago)
Organization Date: 04 Dec 2012 (12 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0843934
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 4508 RESERVE WAY, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Organizer

Name Role
VIDYABEN PATEL Organizer

Registered Agent

Name Role
VIDYABEN PATEL Registered Agent

Member

Name Role
Vidya Patel Member

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-03
Annual Report 2022-06-29
Annual Report 2021-06-27
Annual Report 2020-06-26
Annual Report 2019-05-29
Annual Report 2018-06-24
Annual Report 2017-06-12
Annual Report 2016-06-25
Annual Report 2015-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074327302 2020-04-29 0457 PPP 3320 FRANKFORT AVE, LOUISVILLE, KY, 40206-2701
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14160
Loan Approval Amount (current) 14160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2701
Project Congressional District KY-03
Number of Employees 10
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14310.91
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State