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
Annual Report 2018-05-30
Annual Report 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522357101 2020-04-15 0457 PPP 95 CHABLIS LN, EKRON, KY, 40117
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EKRON, MEADE, KY, 40117-0001
Project Congressional District KY-02
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23964.78
Forgiveness Paid Date 2022-04-13

Sources: Kentucky Secretary of State