Search icon

JTAD PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JTAD PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2017 (8 years ago)
Organization Date: 18 Jul 2017 (8 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0991243
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 150 E TOPHILL TERRACE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMBER DANIELS Registered Agent

Member

Name Role
Amber N. Daniels Member
Joe D. Thurman Member

Organizer

Name Role
JOE D THURMAN Organizer
AMBER DANIELS Organizer

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-07-03
Annual Report 2022-06-13
Annual Report 2021-03-29
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
5293.80
Total Face Value Of Loan:
5293.80
Date:
2020-04-24
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

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5293.8
Current Approval Amount:
5293.8
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5317.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State