Search icon

JHSB LLC

Company Details

Name: JHSB LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2013 (12 years ago)
Organization Date: 29 Oct 2013 (12 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0870748
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 428 DALLAS AVE, Lexington, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
Jake Loveland Member
Andrew Morton Member
Raleigh Bruner Member
Mike White Member
Dustin Mattingly Member

Organizer

Name Role
Raleigh Bruner Organizer

Registered Agent

Name Role
RALEIGH BRUNER Registered Agent

Assumed Names

Name Status Expiration Date
WILDCAT FREIGHT Active 2028-07-28
Wildcat Freight Inactive 2022-08-16
ENLIGHTENED FREIGHT SOLUTIONS Inactive 2018-10-31
JSB TRUCKING Inactive 2018-10-31

Filings

Name File Date
Registered Agent name/address change 2025-04-02
Annual Report 2025-04-02
Annual Report 2024-04-01
Certificate of Assumed Name 2023-07-28
Annual Report 2023-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
60600.00
Total Face Value Of Loan:
60600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60600
Current Approval Amount:
60600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61174.02

Motor Carrier Census

DBA Name:
WILDCAT FREIGHT
Carrier Operation:
Interstate
Add Date:
2014-01-30
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
8
Inspections:
16
FMCSA Link:

Sources: Kentucky Secretary of State