Search icon

Jumptastics, LLC

Company Details

Name: Jumptastics, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2017 (8 years ago)
Organization Date: 31 Oct 2017 (8 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1001097
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 250 West Hwy 80, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Danielle Davis Registered Agent

Organizer

Name Role
Danielle Davis Organizer

Member

Name Role
Danielle Davis Member
Jason Davis Member

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Principal Office Address Change 2024-06-30
Annual Report 2023-06-20
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10600.00
Total Face Value Of Loan:
10600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2021-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
Jumptastics, LLC
Party Role:
Plaintiff
Party Name:
AUTO-OWNERS INSURANCE C,
Party Role:
Defendant

Sources: Kentucky Secretary of State