Search icon

JDA Medical, LLC

Company Details

Name: JDA Medical, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2018 (7 years ago)
Organization Date: 25 Apr 2018 (7 years ago)
Last Annual Report: 14 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1019041
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 175 Upper Hines Crk, Richmond, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Bobbie Allen Member

Organizer

Name Role
Jarrod Allen Organizer

Registered Agent

Name Role
Jarrod Allen Registered Agent
BOBBIE ALLEN Registered Agent

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-19
Annual Report 2022-06-10
Annual Report 2021-06-25
Annual Report 2020-07-01
Registered Agent name/address change 2019-06-03
Annual Report 2019-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905347308 2020-05-01 0457 PPP 175 UPPER HINES CRK, RICHMOND, KY, 40475-8490
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8490
Project Congressional District KY-06
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10509.78
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State