Search icon

JLC HOLDINGS, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9401.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State