Search icon

Jordan Hall, LLC

Company Details

Name: Jordan Hall, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2014 (11 years ago)
Organization Date: 28 Aug 2014 (11 years ago)
Last Annual Report: 26 Apr 2017 (8 years ago)
Managed By: Managers
Organization Number: 0895802
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1838 Rutherford Ave, Louisville, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jennifer J Hall Registered Agent

Organizer

Name Role
Jennifer J Hall Organizer

Manager

Name Role
Jennifer Hall Manager

Filings

Name File Date
Dissolution 2017-11-02
Annual Report 2017-04-26
Annual Report 2016-04-26
Annual Report 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7497278705 2021-04-06 0457 PPP 4361 Rivard Ln, Lexington, KY, 40509-2135
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2135
Project Congressional District KY-06
Number of Employees 1
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20919.38
Forgiveness Paid Date 2021-10-15

Sources: Kentucky Secretary of State