Search icon

Jozie's Diner, LLC

Company Details

Name: Jozie's Diner, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2018 (7 years ago)
Organization Date: 09 Feb 2018 (7 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 1010699
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 45 Surrey Hill Rd, Monticello, KY 42633
Place of Formation: KENTUCKY

Manager

Name Role
ANGELA TUCKER Manager

Organizer

Name Role
Angela E Tucker Organizer

Registered Agent

Name Role
Angela E Tucker Registered Agent

Filings

Name File Date
Dissolution 2020-11-18
Annual Report 2020-06-30
Annual Report 2019-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7578027205 2020-04-28 0457 PPP 576 HIGHWAY 3106, MONTICELLO, KY, 42633-6805
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18158.72
Loan Approval Amount (current) 18158.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MONTICELLO, WAYNE, KY, 42633-6805
Project Congressional District KY-05
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18296.53
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State