Search icon

Jantzen Technologies, LLC

Company Details

Name: Jantzen Technologies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2017 (8 years ago)
Organization Date: 27 Sep 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0998014
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40157
City: Payneville
Primary County: Meade County
Principal Office: Po Box 76, 7285 Rhodelia Rd, Payneville, KY 40157
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dalton Jantzen Registered Agent

Organizer

Name Role
Dalton Jantzen Organizer

Member

Name Role
Dalton Jantzen Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-27
Annual Report 2023-03-20
Annual Report 2022-01-18
Annual Report 2021-02-11
Annual Report 2020-03-02
Annual Report 2019-01-15
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5016538407 2021-02-07 0457 PPP 7285 Rhodelia Rd, Payneville, KY, 40157-7656
Loan Status Date 2021-07-08
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 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Payneville, MEADE, KY, 40157-7656
Project Congressional District KY-02
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10036.11
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State