Search icon

Jammu Gasoline LLC

Company Details

Name: Jammu Gasoline LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 2018 (7 years ago)
Organization Date: 08 May 2018 (7 years ago)
Last Annual Report: 07 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1020352
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 510 Rolling Hills Ln, Winchester, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
Julie Harris Registered Agent
TAJINDER SINGH Registered Agent

Organizer

Name Role
Tajinder Singh Organizer

Member

Name Role
Tajinder Singh Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-07
Annual Report 2022-06-23
Registered Agent name/address change 2021-10-25
Annual Report 2021-07-12

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
19719.00
Total Face Value Of Loan:
19719.00
Date:
2020-04-29
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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19719
Current Approval Amount:
19719
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19798.42
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19011.05

Sources: Kentucky Secretary of State