Search icon

Jack's Automotive LLC

Company Details

Name: Jack's Automotive LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2015 (10 years ago)
Organization Date: 20 Oct 2015 (10 years ago)
Last Annual Report: 21 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0934940
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: PO BOX 510, Independence, KY 41051
Place of Formation: KENTUCKY

Member

Name Role
Jack Noll Member

Registered Agent

Name Role
Jenniver J Casullo Registered Agent

Organizer

Name Role
Jack A Noll Organizer

Filings

Name File Date
Annual Report 2024-07-21
Annual Report 2023-07-11
Annual Report 2022-07-09
Annual Report 2021-07-06
Annual Report 2020-07-06
Annual Report 2019-07-16
Annual Report 2018-07-16
Annual Report 2017-07-14
Annual Report 2016-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935238307 2021-01-30 0457 PPP 6426 Taylor Mill Rd, Independence, KY, 41051-9342
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Independence, KENTON, KY, 41051-9342
Project Congressional District KY-04
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5053.84
Forgiveness Paid Date 2022-03-03

Sources: Kentucky Secretary of State