Search icon

J AND H BAKERY, LLC

Company Details

Name: J AND H BAKERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2017 (8 years ago)
Organization Date: 28 Mar 2017 (8 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0980847
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 404 BONHAM AVENUE, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARY DAVIS Registered Agent

Member

Name Role
alan lloyd hale Member
jennifer jo hale Member

Organizer

Name Role
CARY DAVIS Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-22
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-03-10
Annual Report 2019-04-01
Annual Report 2018-03-29
Articles of Organization (LLC) 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6364877104 2020-04-14 0457 PPP 408 North Main, GREENVILLE, KY, 42345
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, MUHLENBERG, KY, 42345-0001
Project Congressional District KY-02
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24381.28
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State