Search icon

JDK House Properties LLC

Company Details

Name: JDK House Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2013 (12 years ago)
Organization Date: 02 Dec 2013 (12 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0873366
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 1255 State Route 239, Clinton, KY 42031
Place of Formation: KENTUCKY

Member

Name Role
KATE GRAHAM HOUSE REVOCABLE TRUST Member

Organizer

Name Role
Joe Don House Organizer

Manager

Name Role
JOE D HOUSE Manager

Registered Agent

Name Role
JOE DON HOUSE Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-16
Annual Report 2022-06-08
Annual Report 2021-06-23
Registered Agent name/address change 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
20369.17
Total Face Value Of Loan:
20369.17

Paycheck Protection Program

Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20369.17
Current Approval Amount:
20369.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20559.47

Sources: Kentucky Secretary of State