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 (3 months 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 2025-04-22 2017-03-20 - 2026-04-30 241 Highway 15 S, Jackson, Breathitt, KY 41339
Department of Alcoholic Beverage Control 013-SP-1677 Sampling License Active 2025-04-22 2017-03-20 - 2026-04-30 241 Highway 15 S, Jackson, Breathitt, KY 41339
Department of Alcoholic Beverage Control 013-LP-2337 Quota Retail Package License Active 2025-04-22 2017-03-20 - 2026-04-30 241 Highway 15 S, Jackson, Breathitt, KY 41339
Department of Alcoholic Beverage Control 013-NQ-5968 NQ Retail Malt Beverage Package License Active 2025-04-22 2017-03-20 - 2026-04-30 241 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 - 2026-04-30 241 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

USAspending Awards / Financial Assistance

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:
6520.00
Total Face Value Of Loan:
6520.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6520
Current Approval Amount:
6520
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6565.46

Sources: Kentucky Secretary of State