Search icon

JSOP Louisville, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JSOP Louisville, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 2015 (10 years ago)
Organization Date: 18 Feb 2015 (10 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0914423
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 2605 Hill Briar CT, Louisville, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
David N Burks Member

Registered Agent

Name Role
EARL C MULLINS JR. Registered Agent

Organizer

Name Role
EARL C MULLINS JR. Organizer

Assumed Names

Name Status Expiration Date
OFFICE PRIDE OF KENTUCKIANA Inactive 2024-03-05
OFFICE PRIDE OF EVANSVILLE Inactive 2021-06-14
OFFICE PRIDE OF ELIZABETHTOWN Inactive 2021-06-14
OFFICE PRIDE OF LOUISVILLE Inactive 2020-05-11

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5250.99

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State