Search icon

Barbara Jozwiak LLC

Company Details

Name: Barbara Jozwiak LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2015 (10 years ago)
Organization Date: 23 Mar 2015 (10 years ago)
Last Annual Report: 13 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0917325
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 14 Quietwood Ln, Radcliff, KY 40160
Place of Formation: KENTUCKY

Member

Name Role
Barbara Eileen Jozwiak Member

Organizer

Name Role
Barbara Jozwiak Organizer

Registered Agent

Name Role
Barbara Jozwiak LLC Registered Agent

Filings

Name File Date
Annual Report 2024-07-13
Annual Report 2023-06-06
Annual Report 2022-06-29
Annual Report 2021-06-28
Annual Report 2020-06-17
Annual Report 2019-06-27
Annual Report 2018-08-04
Annual Report 2017-06-30
Annual Report 2016-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103867801 2020-05-27 0457 PPP 14 QUIETWOOD LN, RADCLIFF, KY, 40160-8200
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RADCLIFF, HARDIN, KY, 40160-8200
Project Congressional District KY-02
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2007.22
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State