Search icon

JW CONTRACT SCREEN, LLC

Company Details

Name: JW CONTRACT SCREEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2017 (8 years ago)
Organization Date: 03 Oct 2017 (8 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0998539
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 1850 AUGUSTINE DRIVE, SUITE C, COVINGTON, KY 41014
Place of Formation: KENTUCKY

Member

Name Role
Justin Willman Member

Organizer

Name Role
DAVID A SCHULENBERG Organizer

Registered Agent

Name Role
David A. Schulenberg, PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-28
Annual Report 2022-05-31
Annual Report 2021-06-16
Registered Agent name/address change 2020-10-13
Annual Report 2020-06-26
Annual Report 2019-06-27
Registered Agent name/address change 2018-06-26
Annual Report 2018-06-26
Articles of Organization (LLC) 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740368308 2021-01-22 0457 PPS 1850 Augustine Ave Ste C, Covington, KY, 41014-1189
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119100
Loan Approval Amount (current) 119100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41014-1189
Project Congressional District KY-04
Number of Employees 19
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120046.27
Forgiveness Paid Date 2021-11-15
1414467106 2020-04-10 0457 PPP 1850 AUGUSTINE AVE STE C, COVINGTON, KY, 41014-1187
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98700
Loan Approval Amount (current) 98700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41014-1187
Project Congressional District KY-04
Number of Employees 16
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99551.79
Forgiveness Paid Date 2021-03-15

Sources: Kentucky Secretary of State