Search icon

JaxShine Ventures, LLC

Company Details

Name: JaxShine Ventures, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2016 (9 years ago)
Organization Date: 14 Sep 2016 (9 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0962745
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: PO BOX 65, Jackson, KY 41339
Place of Formation: KENTUCKY

Member

Name Role
RENEE HADDIX Member

Organizer

Name Role
Thomas Hurst Organizer

Registered Agent

Name Role
Serrica Renee Haddix Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 013-NQ4-3765 NQ4 Retail Malt Beverage Drink License Active 2024-04-29 2017-03-20 - 2025-04-30 241 Highway 15 S, Jackson, Breathitt, KY 41339
Department of Alcoholic Beverage Control 013-SP-1677 Sampling License Active 2024-04-29 2017-03-20 - 2025-04-30 241 Highway 15 S, Jackson, Breathitt, KY 41339
Department of Alcoholic Beverage Control 013-LP-2337 Quota Retail Package License Active 2024-04-29 2017-03-20 - 2025-04-30 241 Highway 15 S, Jackson, Breathitt, KY 41339
Department of Alcoholic Beverage Control 013-NQ-5968 NQ Retail Malt Beverage Package License Active 2024-04-29 2017-03-20 - 2025-04-30 241 Highway 15 S, Jackson, Breathitt, KY 41339

Assumed Names

Name Status Expiration Date
Indian Hollow Liquor Inactive 2021-09-14

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-05-15
Annual Report 2023-04-10
Annual Report 2022-08-15
Annual Report 2021-04-09
Annual Report 2020-04-28
Annual Report 2019-06-05
Reinstatement 2018-05-30
Reinstatement Approval Letter Revenue 2018-05-30
Principal Office Address Change 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4561477102 2020-04-13 0457 PPP 241 Hwy. 15 South, JACKSON, KY, 41339-0065
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6520
Loan Approval Amount (current) 6520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON, BREATHITT, KY, 41339-0065
Project Congressional District KY-05
Number of Employees 3
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6565.46
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State