Name: | JAKE'S BASEMENT WALLS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 2018 (7 years ago) |
Organization Date: | 23 Mar 2018 (7 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1015602 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 11265 NEW HAVEN RD, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS JACOB MCCUBBINS | Registered Agent |
Name | Role |
---|---|
THOMAS JACOB MCCUBBINS | Organizer |
Name | Role |
---|---|
JACOB MCCUBBINS | Member |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-05-30 |
Reinstatement | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Reinstatement Approval Letter Revenue | 2024-05-30 |
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-10-03 |
Reinstatement Certificate of Existence | 2021-04-01 |
Reinstatement | 2021-04-01 |
Reinstatement Approval Letter Revenue | 2021-03-31 |
Administrative Dissolution Return | 2020-12-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1398208605 | 2021-03-13 | 0457 | PPS | 11265 New Haven Rd, New Haven, KY, 40051-5029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3663757110 | 2020-04-11 | 0457 | PPP | 11265 NEW HAVEN RD, NEW HAVEN, KY, 40051-5029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State