Search icon

Jim Ray Ventures, LLC

Company Details

Name: Jim Ray Ventures, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2014 (11 years ago)
Organization Date: 31 Jan 2014 (11 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0878072
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9710 Park Plaza Ave, Ste 207, Louisville, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Milton Ray Registered Agent

Member

Name Role
James M Ray Member

Organizer

Name Role
James Milton Ray Organizer

Assumed Names

Name Status Expiration Date
JIM RAY CONSULTING SERVICES Inactive 2024-02-11

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-05-17
Annual Report 2020-02-27
Principal Office Address Change 2020-02-27
Reinstatement Certificate of Existence 2019-11-19
Reinstatement 2019-11-19
Reinstatement Approval Letter Revenue 2019-11-19
Reinstatement 2019-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859608306 2021-01-20 0457 PPS 9710 Park Plaza Ave Unit 207, Louisville, KY, 40241-2293
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4892
Loan Approval Amount (current) 4892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-2293
Project Congressional District KY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4937.44
Forgiveness Paid Date 2022-01-03
8722117306 2020-05-01 0457 PPP 9710 PARK PLAZA AVE STE 207, LOUISVILLE, KY, 40241-2291
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-2291
Project Congressional District KY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4846.03
Forgiveness Paid Date 2021-04-21

Sources: Kentucky Secretary of State