Search icon

J & J Apparel LLC

Company Details

Name: J & J Apparel LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2017 (8 years ago)
Organization Date: 05 Jan 2017 (8 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0972402
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 375 Pisgah Rd, Carlisle, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Thomas Hamilton Registered Agent

Member

Name Role
JOHN THOMAS HAMILTON Member
JESSICA LETCHER HAMILTON Member

Organizer

Name Role
Jessica Hamilton Organizer
John Thomas Hamilton Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-08-11
Reinstatement 2022-10-04
Reinstatement Approval Letter Revenue 2022-10-04
Reinstatement Certificate of Existence 2022-10-04

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19400.00
Total Face Value Of Loan:
126400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
2457.50
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State