Search icon

JHC BROAD RIPPLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JHC BROAD RIPPLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2018 (7 years ago)
Organization Date: 15 Mar 2018 (7 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1014690
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2000 HIGH WICKHAM PLACE, SUITE 300, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Joella's Holding Co. II, LLC Manager

Organizer

Name Role
DARRYL D. SCHULTE JR Organizer

Registered Agent

Name Role
Here to Serve, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-26
Annual Report 2022-06-08
Annual Report 2021-06-21
Registered Agent name/address change 2020-06-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
92100.00
Total Face Value Of Loan:
92100.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92100
Current Approval Amount:
92100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93142.12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State