Search icon

JPC Holdings, LLC

Company Details

Name: JPC Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2018 (7 years ago)
Organization Date: 18 Apr 2018 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 1018294
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 5000 SHELBYVILLE ROAD, SUITE 1580, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JPC HOLDINGS, LLC DBA SAM MEYERS 401(K) RET 2020 825234758 2021-10-08 JPC HOLDINGS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-31
Business code 453990
Sponsor’s telephone number 5024594885
Plan sponsor’s DBA name SAM MEYERS
Plan sponsor’s address 3400 BASHFORD AVENUE COURT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ELLEN CORBETT
Valid signature Filed with authorized/valid electronic signature
JPC HOLDINGS, LLC DBA SAM MEYERS 401(K) RET 2020 825234758 2021-10-08 JPC HOLDINGS, LLC 43
Three-digit plan number (PN) 001
Effective date of plan 1973-12-31
Business code 453990
Sponsor’s telephone number 5024594885
Plan sponsor’s DBA name SAM MEYERS
Plan sponsor’s address 3400 BASHFORD AVENUE COURT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ELLEN CORBETT
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing JAMES CORBETT
Valid signature Filed with authorized/valid electronic signature
JPC HOLDINGS, LLC DBA SAM MEYERS 401K RETIREMENT PLAN 2019 825234758 2020-06-15 JPC HOLDINGS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-31
Business code 453990
Sponsor’s telephone number 5028142960
Plan sponsor’s address 3400 BASHFORD AVENUE CT, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing JAMES CORBETT JR.
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Patrick Andrew Corbett Member
James Patrick Corbett Member

Registered Agent

Name Role
James P Corbett Registered Agent

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-02
Principal Office Address Change 2022-04-10
Annual Report 2022-04-10
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828218307 2021-01-27 0457 PPS 3400 Bashford Avenue Ct, Louisville, KY, 40218-3163
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161400
Loan Approval Amount (current) 161400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-3163
Project Congressional District KY-03
Number of Employees 17
NAICS code 532281
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 162247.35
Forgiveness Paid Date 2021-08-09
7815597010 2020-04-08 0457 PPP 3400 BASHFORD AVENUE CT, LOUISVILLE, KY, 40218-3163
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161400
Loan Approval Amount (current) 161400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-3163
Project Congressional District KY-03
Number of Employees 25
NAICS code 532281
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 162534.28
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State