Search icon

JRae Enterprises, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JRae Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2016 (9 years ago)
Organization Date: 25 Apr 2016 (9 years ago)
Last Annual Report: 08 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0950897
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1244 MAGNOLIA ST, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER SHARBER Registered Agent
Jennifer Sharber Registered Agent

Member

Name Role
Jennifer Rae Sharber Member
Jennifer Renee Browning Member

Organizer

Name Role
Jennifer Sharber Organizer

Form 5500 Series

Employer Identification Number (EIN):
812380044
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
JRAE COMMERCIAL CLEANING Expiring 2025-09-04
KEEPING IT Inactive 2023-06-28
JRAE LIFESTYLE MANAGEMENT Inactive 2022-09-14
JRAE COMMERCIAL SERVICES Inactive 2022-09-14

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-06-28
Annual Report 2022-06-22
Principal Office Address Change 2021-06-16
Registered Agent name/address change 2021-06-16

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
34550.00
Total Face Value Of Loan:
34550.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
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:
35600.00
Total Face Value Of Loan:
35600.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34550
Current Approval Amount:
34550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34718.91
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35600
Current Approval Amount:
35600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35832.7

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-16 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 275
Executive 2024-12-03 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 800
Executive 2024-10-28 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 250
Executive 2024-09-16 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 250
Executive 2024-08-07 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 500

Sources: Kentucky Secretary of State