Search icon

JEN JORDAN, LLC

Company Details

Name: JEN JORDAN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2015 (10 years ago)
Organization Date: 13 Feb 2015 (10 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0914124
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5700 OLD RICHMOND RD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER JORDAN Registered Agent

Organizer

Name Role
Jennifer Jordan Organizer

Member

Name Role
Jennifer Claire Jordan Member

Form 5500 Series

Employer Identification Number (EIN):
472814785
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
Just One Drop LLC Old Name

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-03-16
Annual Report 2022-03-17
Reinstatement 2022-01-20
Reinstatement Certificate of Existence 2022-01-20

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:
75400.00
Total Face Value Of Loan:
58200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75400
Current Approval Amount:
58200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58850.56

Sources: Kentucky Secretary of State