Search icon

Junction Station LLC

Company Details

Name: Junction Station LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2013 (11 years ago)
Organization Date: 26 Sep 2013 (11 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Managed By: Members
Organization Number: 0868066
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 65 KY Highway 90 E, Albany, KY 42602
Place of Formation: KENTUCKY

Member

Name Role
Marion Kay Elder Member
Linda Kay Crouch Member

Organizer

Name Role
Marion Kay Elder Organizer
Tommy Fitzgerald Organizer

Registered Agent

Name Role
David Cross Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
62493 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-06-01 2018-12-19
Document Name KYR10J441 Coverage Letter.pdf
Date 2015-06-02
Document Download

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-01-31
Annual Report 2023-05-02
Annual Report 2022-03-18
Annual Report 2021-04-14
Annual Report 2020-07-01
Annual Report 2019-08-09
Annual Report 2018-08-21
Annual Report 2017-05-01
Annual Report 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312518410 2021-02-13 0457 PPS 65 KY Highway 90 E, Albany, KY, 42602-7245
Loan Status Date 2021-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194747.65
Loan Approval Amount (current) 194747.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, CLINTON, KY, 42602-7245
Project Congressional District KY-01
Number of Employees 48
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195867.45
Forgiveness Paid Date 2021-09-20
8314237003 2020-04-08 0457 PPP 65 KY HIGHWAY 90 E, ALBANY, KY, 42602-7245
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169915
Loan Approval Amount (current) 169915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, CLINTON, KY, 42602-7245
Project Congressional District KY-01
Number of Employees 41
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170980.31
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State