Search icon

JJ's Pizza, LLC

Company Details

Name: JJ's Pizza, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2017 (8 years ago)
Organization Date: 10 Aug 2017 (8 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0993438
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 330 Park Rd, Hawesville, KY 42348
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joann Lynn Shyver Registered Agent

Organizer

Name Role
Joann Lynn Shyver Organizer
Robert B Shyver Organizer

Member

Name Role
JOANN SHYVER Member

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-07
Annual Report 2022-05-12
Reinstatement Certificate of Existence 2021-05-13
Reinstatement 2021-05-13

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26722.89

Sources: Kentucky Secretary of State