Search icon

J & B RETAILER, LLC

Company Details

Name: J & B RETAILER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2018 (7 years ago)
Organization Date: 04 May 2018 (7 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1020049
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 742 S MORGAN STREET, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

Member

Name Role
Brian Litchfeld Member
Jeremy Collins Member

Registered Agent

Name Role
JEREMY S COLLINS Registered Agent

Organizer

Name Role
JEREMY C. COLLINS Organizer
BRIAN C LICHTEFELD Organizer

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-18
Annual Report 2023-04-18
Annual Report 2022-05-19
Annual Report 2021-08-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
9880.00
Total Face Value Of Loan:
9880.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9880
Current Approval Amount:
9880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9930.77

Sources: Kentucky Secretary of State