Search icon

JRae Enterprises, LLC

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 (8 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRAE ENTERPRISES LLC 401(K) 2023 812380044 2024-09-11 JRAE ENTERPRISES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 561110
Sponsor’s telephone number 2702084009
Plan sponsor’s address 1244 MAGNOLIA ST, BOWLING GREEN, KY, 42104

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JRAE ENTERPRISES LLC 401(K) 2022 812380044 2023-09-11 JRAE ENTERPRISES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 561110
Sponsor’s telephone number 2702084009
Plan sponsor’s address 1244 MAGNOLIA ST, BOWLING GREEN, KY, 42104

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

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

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
Registered Agent name/address change 2021-06-16
Principal Office Address Change 2021-06-16
Annual Report 2021-06-16
Certificate of Assumed Name 2020-09-04
Annual Report 2020-06-16
App. for Certificate of Withdrawal 2020-02-20
Principal Office Address Change 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3754327105 2020-04-12 0457 PPP 916 STATE STREET, BOWLING GREEN, KY, 42101-2233
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-2233
Project Congressional District KY-02
Number of Employees 10
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35832.7
Forgiveness Paid Date 2021-02-12
5011668401 2021-02-07 0457 PPS 916 State St, Bowling Green, KY, 42101-2233
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34550
Loan Approval Amount (current) 34550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-2233
Project Congressional District KY-02
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34718.91
Forgiveness Paid Date 2021-08-09

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
Executive 2023-10-03 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 250
Executive 2023-09-20 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 250
Executive 2023-08-07 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 250
Executive 2023-07-03 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 250

Sources: Kentucky Secretary of State