Search icon

JJT Service LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JJT Service LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 2015 (10 years ago)
Organization Date: 04 Mar 2009 (16 years ago)
Authority Date: 13 Nov 2015 (10 years ago)
Organization Number: 0937017
Principal Office: 3251 Highland Ave, Cincinnati, OH 45213
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Robert Nolan Registered Agent

Authorized Rep

Name Role
Robert Nolan Authorized Rep

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
33220.00
Total Face Value Of Loan:
33220.00
Date:
2020-04-15
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:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29256.63
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33220
Current Approval Amount:
33220
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33575.86

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 325.93
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 826.41
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 2124.78
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 300
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1305.77

Sources: Kentucky Secretary of State