Search icon

JESSE'S ATTIC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JESSE'S ATTIC LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2016 (9 years ago)
Organization Date: 19 Feb 2016 (9 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0944857
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 848 EAGLE CREST DRIVE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Organizer

Name Role
JESSE WHITTAKER Organizer

Registered Agent

Name Role
JESSE WHITTAKER Registered Agent

Manager

Name Role
Jesse Whittaker Manager

Filings

Name File Date
Dissolution 2024-12-06
Annual Report 2024-04-17
Annual Report 2023-03-20
Annual Report 2022-03-18
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
13295.00
Total Face Value Of Loan:
13295.00
Date:
2020-04-13
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13295
Current Approval Amount:
13295
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13466.2
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5242.03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State