Search icon

JCC Accounting Solutions, LLP

Company Details

Name: JCC Accounting Solutions, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 25 Aug 2016 (9 years ago)
Organization Date: 25 Aug 2016 (9 years ago)
Last Annual Report: 05 Jul 2024 (9 months ago)
Organization Number: 0961134
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2351 VERSAILLES RD STE 200, Lexington, KY 40504
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCC ACCOUNTING SOLUTIONS 401(K) PROFIT SHARING PLAN 2023 813665360 2024-11-26 JCC ACCOUNTING SOLUTIONS LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 541219
Sponsor’s telephone number 8595431322
Plan sponsor’s address 2351 VERSAILLES RD, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2024-11-26
Name of individual signing VICTOR CASTRO
Valid signature Filed with authorized/valid electronic signature
JCC ACCOUNTING SOLUTIONS 401(K) PROFIT SHARING PLAN 2022 813665360 2023-06-24 JCC ACCOUNTING SOLUTIONS LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 541219
Sponsor’s telephone number 8595431322
Plan sponsor’s address 2351 VERSAILLES RD STE 200, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing KIMBER WHYTE
Valid signature Filed with authorized/valid electronic signature
JCC ACCOUNTING SOLUTIONS 401(K) PROFIT SHARING PLAN 2021 813665360 2022-06-23 JCC ACCOUNTING SOLUTIONS LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 541219
Sponsor’s telephone number 8595431322
Plan sponsor’s address 114 E REYNOLDS RD STE 200A, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing KIMBER WHYTE
Valid signature Filed with authorized/valid electronic signature
JCC ACCOUNTING SOLUTIONS 401(K) PROFIT SHARING PLAN 2020 813665360 2021-06-29 JCC ACCOUNTING SOLUTIONS LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 541219
Sponsor’s telephone number 8595431322
Plan sponsor’s address 114 E REYNOLDS RD STE 200A, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing KIMBER WHYTE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
VICTOR CASTRO Registered Agent
Victor Castro Registered Agent

General Partner

Name Role
Victor Castro General Partner
Juan C Castro General Partner

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-08-08
Registered Agent name/address change 2022-08-01
Principal Office Address Change 2022-08-01
Annual Report 2022-02-07
Annual Report 2021-09-15
Annual Report 2020-06-16
Annual Report 2019-06-21
Registered Agent name/address change 2018-06-27
Principal Office Address Change 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4355537106 2020-04-13 0457 PPP 114 E REYNOLDS RD STE 200A, LEXINGTON, KY, 40517-1248
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1248
Project Congressional District KY-06
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37583.37
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State