Search icon

PJ Ops Louisiana, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PJ Ops Louisiana, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 2014 (11 years ago)
Organization Date: 22 Dec 2014 (11 years ago)
Last Annual Report: 15 Feb 2022 (3 years ago)
Managed By: Managers
Organization Number: 0905329
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 Richmond Road, Suite 300, Lexington, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Tom Wylie Manager

Registered Agent

Name Role
Tom Wylie Registered Agent

Organizer

Name Role
Tom Wylie Organizer

Links between entities

Type:
Headquarter of
Company Number:
1107250
State:
MISSISSIPPI
MISSISSIPPI profile:

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-02-15
Annual Report 2021-04-14
Annual Report 2020-06-17
Annual Report 2019-04-08

USAspending Awards / Financial Assistance

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:
659300.00
Total Face Value Of Loan:
659300.00

Paycheck Protection Program

Jobs Reported:
179
Initial Approval Amount:
$659,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$659,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$664,702.6
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $659,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State