Search icon

JFL Enterprises LLC

Company Details

Name: JFL Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 2016 (9 years ago)
Organization Date: 10 Mar 2016 (9 years ago)
Last Annual Report: 19 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0946746
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1018 Caney Fork Rd, Bardstown, KY 40004
Place of Formation: KENTUCKY

Organizer

Name Role
Kenneth G Lear Organizer

Member

Name Role
KENNETH G LEAR JR Member

Registered Agent

Name Role
Kenneth G Lear Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-19
Reinstatement Certificate of Existence 2020-05-05
Reinstatement 2020-05-05
Reinstatement Approval Letter Revenue 2020-05-04
Administrative Dissolution 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3743588800 2021-04-15 0457 PPP 169 Mulberry Aly, Bardstown, KY, 40004-1446
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14733.75
Loan Approval Amount (current) 14733.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-1446
Project Congressional District KY-02
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14759.18
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State