Search icon

J L P CONSULTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J L P CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2013 (12 years ago)
Organization Date: 16 Jul 2013 (12 years ago)
Last Annual Report: 01 Apr 2025 (4 months ago)
Managed By: Members
Organization Number: 0862285
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 8 ANCHORAGE POINTE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES L. PLAPPERT Registered Agent

Organizer

Name Role
JAMES L. PLAPPERT Organizer

Member

Name Role
JAMES L. PLAPPERT Member

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-05-22
Annual Report 2023-02-07
Annual Report 2022-03-18
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75240.00
Total Face Value Of Loan:
75240.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$75,240
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,061.31
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $75,240

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State