Name: | JM CULLEN ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 2014 (11 years ago) |
Organization Date: | 28 Apr 2014 (11 years ago) |
Last Annual Report: | 23 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0885890 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 949 PECOS CIR, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON M CULLEN | Registered Agent |
Name | Role |
---|---|
Jason M Cullen | Member |
Name | Role |
---|---|
Jason M Cullen | Organizer |
Name | Status | Expiration Date |
---|---|---|
THE HUB COFFE HOUSE & CAFE - DANVILLE | Active | 2025-12-14 |
THE HUB COFFEE HOUSE & CAFE - DANVILLE | Inactive | 2019-06-17 |
Name | File Date |
---|---|
Annual Report | 2024-08-23 |
Annual Report | 2023-09-25 |
Annual Report | 2022-08-11 |
Annual Report | 2021-03-13 |
Certificate of Assumed Name | 2020-12-14 |
Annual Report Amendment | 2020-08-29 |
Annual Report | 2020-05-06 |
Annual Report | 2019-05-19 |
Renewal of Assumed Name Return | 2018-12-27 |
Annual Report | 2018-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1312977203 | 2020-04-15 | 0457 | PPP | 949 PECOS CIRCLE, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3741358307 | 2021-01-22 | 0457 | PPS | 949 Pecos Cir, Danville, KY, 40422-9275 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State