Search icon

JAK Investments, LLC

Company Details

Name: JAK Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2014 (11 years ago)
Organization Date: 11 Feb 2014 (11 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0878964
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 207 S. MAIN ST., CORBIN, KY 40701
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRISTIN SMITH Registered Agent

Organizer

Name Role
Philip Smith Organizer

Member

Name Role
Kristin Michele Smith Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 118-NQ4-4505 NQ4 Retail Malt Beverage Drink License Active 2025-04-07 2019-05-01 - 2026-04-30 207 S Main St, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-LD-2802 Quota Retail Drink License Active 2025-04-07 2019-05-01 - 2026-04-30 207 S Main St, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-RS-4159 Special Sunday Retail Drink License Active 2025-04-07 2015-07-21 - 2026-04-30 207 S Main St, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-NQ4-4505 NQ4 Retail Malt Beverage Drink License Active 2024-04-09 2019-05-01 - 2026-04-30 207 S Main St, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-LD-2802 Quota Retail Drink License Active 2024-04-09 2019-05-01 - 2026-04-30 207 S Main St, Corbin, Whitley, KY 40701

Assumed Names

Name Status Expiration Date
WRIGLEY TAPROOM & EATERY Inactive 2021-01-20

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-11
Registered Agent name/address change 2020-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
113553.90
Total Face Value Of Loan:
113553.90
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
92474.79
Total Face Value Of Loan:
92474.79

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113553.9
Current Approval Amount:
113553.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114524.55
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92474.79
Current Approval Amount:
92474.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93100.65

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-13 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 643.97
Executive 2024-09-30 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 969.05
Executive 2023-09-12 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 1866.87

Sources: Kentucky Secretary of State