Search icon

JAMES R. KELLY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES R. KELLY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 2017 (8 years ago)
Organization Date: 26 Jun 2017 (8 years ago)
Last Annual Report: 18 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0989372
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 3604 IRONWORKS ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES R. KELLY, LLC Registered Agent

Member

Name Role
BRANDON M GAINES Member
JAMES R KELLY Member

Organizer

Name Role
JAMES R. KELLY Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-18
Reinstatement 2022-11-09
Reinstatement Approval Letter Revenue 2022-11-09
Reinstatement Certificate of Existence 2022-11-09

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
5764.77
Total Face Value Of Loan:
5764.77

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,764.77
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,764.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,796.32
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $5,764.77

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State