Search icon

JRL PETS, LLC

Company Details

Name: JRL PETS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2014 (10 years ago)
Organization Date: 30 Oct 2014 (10 years ago)
Last Annual Report: 18 Feb 2025 (6 days ago)
Managed By: Managers
Organization Number: 0901027
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 925 ROSEMARY DRIVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUDY R. LAWSON Registered Agent

Manager

Name Role
Judy R Lawson Manager

Organizer

Name Role
JUDY R. LAWSON Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-26
Annual Report 2023-05-02
Reinstatement 2022-10-20
Registered Agent name/address change 2022-10-20
Reinstatement Approval Letter Revenue 2022-10-20
Reinstatement Certificate of Existence 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-04-27
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5790758402 2021-02-09 0457 PPS 1962 Roanoke Ave, Louisville, KY, 40205-1416
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1416
Project Congressional District KY-03
Number of Employees 5
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38275.68
Forgiveness Paid Date 2021-07-27
1374067207 2020-04-15 0457 PPP 1962 ROANOKE AVE, LOUISVILLE, KY, 40205-1416
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1416
Project Congressional District KY-03
Number of Employees 4
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20139.44
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State