Search icon

JJP OPERATING PARTNERS LLC

Company Details

Name: JJP OPERATING PARTNERS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2016 (9 years ago)
Organization Date: 02 Feb 2016 (9 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0943058
ZIP code: 40117
City: Ekron
Primary County: Meade County
Principal Office: 95 Chablis Ln, Ekron, KY 40117
Place of Formation: KENTUCKY

Member

Name Role
Jeffrey Lee Springer Member

Registered Agent

Name Role
JEFFREY L SPRINGER Registered Agent
JEFFREY E SPRINGER Registered Agent

Organizer

Name Role
JEFFREY L SPRINGER Organizer
PATRICK S SPRINGER Organizer

Filings

Name File Date
Dissolution 2022-01-13
Annual Report 2021-02-11
Registered Agent name/address change 2020-03-03
Annual Report 2020-03-03
Annual Report 2019-04-05

USAspending Awards / Financial Assistance

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:
23500.00
Total Face Value Of Loan:
23500.00

Trademarks

Serial Number:
87474594
Mark:
JEFF'S BURGER SHACK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2017-06-05
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
JEFF'S BURGER SHACK

Goods And Services

For:
Fast-food restaurant services
First Use:
2016-02-12
International Classes:
043 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23964.78

Sources: Kentucky Secretary of State