Search icon

J & S INVESTMENT PROPERTIES, LLC

Company Details

Name: J & S INVESTMENT PROPERTIES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2017 (8 years ago)
Authority Date: 16 Jun 2017 (8 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0988510
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40055
City: Pendleton, Sulphur
Primary County: Henry County
Principal Office: 3708 VALLEY CREEK DR, PENDLETON, KY 40055
Place of Formation: SOUTH CAROLINA

Manager

Name Role
Joshua Young Manager

Registered Agent

Name Role
JOSHUA YOUNG Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-02-16
Annual Report 2023-03-22
Annual Report 2022-02-23
Annual Report 2021-02-11
Annual Report Amendment 2020-04-20
Annual Report 2020-03-19
Annual Report 2019-06-05
Annual Report Amendment 2018-06-24
Principal Office Address Change 2018-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5298668604 2021-03-20 0457 PPS 3708 Valley Creek Dr, Pendleton, KY, 40055-9706
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pendleton, HENRY, KY, 40055-9706
Project Congressional District KY-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10141.83
Forgiveness Paid Date 2022-08-29

Sources: Kentucky Secretary of State