Search icon

J & J PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J & J PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2014 (11 years ago)
Organization Date: 12 Aug 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0894338
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4300 HAMPTON CREEK, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Manager

Name Role
Alan J Jones Manager

Member

Name Role
Hong K Wong Member
Bennie W Jackson Member

Organizer

Name Role
ALAN J. JONES Organizer

Registered Agent

Name Role
ALAN J. JONES Registered Agent

Assumed Names

Name Status Expiration Date
TEA STATION CHINESE BISTRO Inactive 2024-09-08
TEA STATION BISTRO Inactive 2024-09-08
TEA STATION ASIAN BISTRO Inactive 2021-08-29

Filings

Name File Date
Dissolution 2025-02-26
Annual Report 2024-03-20
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
81400.00
Total Face Value Of Loan:
81400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81400
Current Approval Amount:
81400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81985.63

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State