Search icon

Jtown Holdings, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Jtown Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2017 (8 years ago)
Organization Date: 04 Apr 2017 (8 years ago)
Last Annual Report: 23 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0981654
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9462 Brownsboro Rd. , Suite 180, Louisville, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert W Adams III Registered Agent

Manager

Name Role
Tommy J. Floyd Manager

Organizer

Name Role
Robert W Adams III Organizer

Filings

Name File Date
Annual Report 2024-06-23
Annual Report 2023-06-04
Principal Office Address Change 2023-06-04
Annual Report 2022-05-16
Annual Report 2021-07-05

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
49200.00
Total Face Value Of Loan:
49200.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State