Search icon

J&L SERVICES LLC

Company Details

Name: J&L SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 2015 (10 years ago)
Organization Date: 12 Oct 2015 (10 years ago)
Last Annual Report: 19 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 0934320
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1134 WHIT LN., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Manager

Name Role
Jonathan Dwain Hogart Manager

Registered Agent

Name Role
JONATHAN HOGART Registered Agent

Organizer

Name Role
JONATHAN HOGART Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-19
Annual Report 2020-03-24
Annual Report 2019-05-01
Annual Report 2018-04-24
Annual Report 2017-06-22
Annual Report 2016-07-30
Articles of Organization (LLC) 2015-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384797207 2020-04-15 0457 PPP 1134 WHIT LANE, MADISONVILLE, KY, 42431-4805
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11815.75
Loan Approval Amount (current) 11815.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-4805
Project Congressional District KY-01
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11911.25
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State