Search icon

JCP Real Estate, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JCP Real Estate, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2017 (8 years ago)
Organization Date: 01 Jan 2018 (7 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 1003087
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 1903 Crossgate Ln, Crossgate, KY 402226405
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLAYTON PITCOCK Registered Agent
Clayton Pitcock Registered Agent

Organizer

Name Role
Clayton Pitcock Organizer

Manager

Name Role
Clayton Pitcock Manager

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-25
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2020-04-27
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:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9412.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9358.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State