Search icon

JARMON & ASSOCIATES, LLC

Company Details

Name: JARMON & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2015 (10 years ago)
Organization Date: 19 Aug 2015 (10 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0929899
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 222 E. Witherspoon St, Suite 105, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeremy Jarmon Registered Agent

Organizer

Name Role
JEREMY JARMON Organizer

Member

Name Role
Jeremy Jarmon Member

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NHGDBBA9L4E8
CAGE Code:
8FY66
UEI Expiration Date:
2020-12-12

Business Information

Activation Date:
2019-12-26
Initial Registration Date:
2019-12-11

National Provider Identifier

NPI Number:
1902602451
Certification Date:
2025-02-24

Authorized Person:

Name:
MR. JEREMY JARMON
Role:
OFFICE MANGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8552748529

Former Company Names

Name Action
KJ ORTHOPEDICS, LLC Old Name

Assumed Names

Name Status Expiration Date
LEGENDS Active 2030-02-05
KYIN DISTRIBUTION Active 2030-01-05
LEGENDS DISTRIBUTION Expiring 2025-07-25
JARMON MEDICAL Inactive 2021-09-29

Filings

Name File Date
Certificate of Assumed Name 2025-02-05
Certificate of Assumed Name 2025-01-05
Amendment 2024-12-20
Principal Office Address Change 2024-06-10
Annual Report 2024-06-10

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Sources: Kentucky Secretary of State