Search icon

JAKE'S BASEMENT WALLS, LLC

Company Details

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

Registered Agent

Name Role
THOMAS JACOB MCCUBBINS Registered Agent

Organizer

Name Role
THOMAS JACOB MCCUBBINS Organizer

Member

Name Role
JACOB MCCUBBINS Member

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23537.5
Loan Approval Amount (current) 23537.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NELSON, KY, 40051-5029
Project Congressional District KY-02
Number of Employees 6
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23668.41
Forgiveness Paid Date 2021-10-06
3663757110 2020-04-11 0457 PPP 11265 NEW HAVEN RD, NEW HAVEN, KY, 40051-5029
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NELSON, KY, 40051-5029
Project Congressional District KY-02
Number of Employees 12
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23706.67
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State