Search icon

JMN ENTERPRISES, LLC

Company Details

Name: JMN ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 2016 (9 years ago)
Organization Date: 03 Feb 2016 (9 years ago)
Last Annual Report: 22 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0943313
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4315 BRIARWOOD RD, 4315 BRIARWOOD RD, LOUISVILLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH NELSON Registered Agent
JOSEPH M NELSON Registered Agent

Manager

Name Role
Joseph Morgan Nelson Manager

Organizer

Name Role
JOSEPH M NELSON Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-22
Annual Report 2021-01-14
Annual Report 2020-06-17
Annual Report 2019-04-08

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
3645.00
Total Face Value Of Loan:
3645.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3645
Current Approval Amount:
3645
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3660.29

Sources: Kentucky Secretary of State