Search icon

Jim and Mark LLC

Company Details

Name: Jim and Mark LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 2018 (7 years ago)
Organization Date: 22 Feb 2018 (7 years ago)
Last Annual Report: 08 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 1012213
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 195 WYNDY PLACE, VINE GROVE, KY 40175
Place of Formation: KENTUCKY

Registered Agent

Name Role
TINA HOWARD Registered Agent

Member

Name Role
James Howard Member
Tina Howard Member
Mark Land Member
Donna Land Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-08
Annual Report 2021-04-14
Annual Report 2020-07-16
Principal Office Address Change 2019-06-05
Registered Agent name/address change 2019-06-05
Annual Report 2019-06-05
Registered Agent name/address change 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5946037105 2020-04-14 0457 PPP 195 WYNDY PL, VINE GROVE, KY, 40175-9725
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VINE GROVE, HARDIN, KY, 40175-9725
Project Congressional District KY-02
Number of Employees 7
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44764.85
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State