Search icon

THE JETER GROUP, LLC

Company Details

Name: THE JETER GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2017 (8 years ago)
Organization Date: 19 May 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0986028
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 138 FORREST LANE, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE JETER GROUP, LLC 401K PLAN 2023 821700410 2024-08-30 THE JETER GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531100
Sponsor’s telephone number 2705591921
Plan sponsor’s address 4590 US HWY 62, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing CRYSTAL JETER
Valid signature Filed with authorized/valid electronic signature
THE JETER GROUP, LLC 401K PLAN 2022 821700410 2023-06-27 THE JETER GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531100
Sponsor’s telephone number 2705591921
Plan sponsor’s address 4590 US HWY 62, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing CRYSTAL DAWN JETER
Valid signature Filed with authorized/valid electronic signature
THE JETER GROUP LLC 401K PLAN 2022 821700410 2023-04-25 THE JETER GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531110
Plan sponsor’s address 4590 US HIGHWAY 62, CALVERT CITY, KY, 420298411

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing SONIA HELM CPA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CRYSTAL D. JETER Registered Agent

Manager

Name Role
CRYSTAL DAWN JETER Manager

Member

Name Role
CHRISTOPHER ALLAN JETER Member

Organizer

Name Role
CRYSTAL D JETER Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-23
Annual Report 2022-01-08
Annual Report 2021-02-22
Annual Report 2020-06-10
Principal Office Address Change 2019-04-29
Annual Report 2019-04-26
Principal Office Address Change 2019-04-26
Annual Report 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940547010 2020-04-09 0457 PPP 4590 US HIGHWAY 62, CALVERT CITY, KY, 42029-8411
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15990
Loan Approval Amount (current) 15990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-8411
Project Congressional District KY-01
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 22343
Originating Lender Name SouthernTrust Bank
Originating Lender Address MARION, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16085.51
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State