Search icon

JK SERVICES PLLC

Company Details

Name: JK SERVICES PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2018 (7 years ago)
Organization Date: 05 Jun 2018 (7 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 1023062
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 582 E. CAMBRIDGE LN., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH KARPINSKY Registered Agent

Manager

Name Role
Joseph Paul Karpinsky Manager

Organizer

Name Role
JOSEPH KARPINSKY Organizer

Filings

Name File Date
Dissolution 2023-12-19
Annual Report 2023-03-21
Annual Report 2022-03-10
Registered Agent name/address change 2021-02-14
Annual Report 2021-02-14
Principal Office Address Change 2020-11-02
Annual Report 2020-02-17
Annual Report 2019-04-05
Articles of Organization (LLC) 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335347300 2020-04-30 0457 PPP 241 WOODSPOINT RD, LEXINGTON, KY, 40502
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69442
Loan Approval Amount (current) 69442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40502-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32603.99
Forgiveness Paid Date 2021-04-23

Sources: Kentucky Secretary of State