Search icon

Jolly Event Center, LLC

Company Details

Name: Jolly Event Center, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2018 (7 years ago)
Organization Date: 22 Jan 2018 (7 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1008559
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 101 Beacon Dr Ste 1, Wilder, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brady T Jolly Registered Agent

Organizer

Name Role
Brady T Jolly Organizer

Member

Name Role
Brady Jolly Member

Filings

Name File Date
Dissolution 2024-11-10
Annual Report 2024-06-24
Annual Report 2023-05-09
Annual Report 2022-05-10
Annual Report 2021-06-24
Annual Report 2020-03-09
Annual Report 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565887207 2020-04-27 0457 PPP 101 BEACON DR, WILDER, KY, 41076-2501
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41076-2501
Project Congressional District KY-04
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3032.96
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State