Search icon

JSR LLC

Company Details

Name: JSR LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2016 (9 years ago)
Organization Date: 22 Sep 2014 (11 years ago)
Authority Date: 20 May 2016 (9 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0953159
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 43605, Louisville, KY 40253
Place of Formation: LOUISIANA

Authorized Rep

Name Role
Candie Baker Authorized Rep

Registered Agent

Name Role
Candie Baker Registered Agent

Assumed Names

Name Status Expiration Date
JSR LLC Active -

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-05-31
Registered Agent name/address change 2023-05-07
Principal Office Address Change 2023-05-07
Annual Report 2023-05-07
Annual Report 2022-05-17
Annual Report 2021-06-23
Annual Report 2020-03-26
Annual Report 2019-05-08
Annual Report 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332587702 2020-05-01 0457 PPP 1200 Envoy Circle Suite 1204, LOUISVILLE, KY, 40299
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380792
Loan Approval Amount (current) 380792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 37
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385632.92
Forgiveness Paid Date 2021-08-12
4369738507 2021-02-25 0457 PPS 1200 Envoy Cir Ste 1204, Louisville, KY, 40299-1964
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246020
Loan Approval Amount (current) 246020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1964
Project Congressional District KY-03
Number of Employees 28
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249194.48
Forgiveness Paid Date 2022-06-16

Sources: Kentucky Secretary of State