Search icon

JLC HOLDINGS, LLC

Company Details

Name: JLC HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2018 (7 years ago)
Organization Date: 23 May 2018 (7 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1021856
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 318 HENRY CLAY BLVD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
J.L. Cannady Manager

Registered Agent

Name Role
J.L. CANNADY Registered Agent

Organizer

Name Role
J.L. CANNADY Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-27
Annual Report 2022-06-30
Annual Report 2021-06-23
Annual Report 2020-06-12
Principal Office Address Change 2019-04-09
Annual Report 2019-04-09
Articles of Organization (LLC) 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4846467103 2020-04-13 0457 PPP 318 HENRY CLAY BLVD, LEXINGTON, KY, 40502-1024
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40502-1024
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9401.92
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State