Search icon

AirJonathan1 LLC

Company Details

Name: AirJonathan1 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2018 (7 years ago)
Organization Date: 01 Aug 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1028625
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6309 Zurich Ct, Prospect, KY 40059
Place of Formation: KENTUCKY

Organizer

Name Role
Jonathan Ham Organizer

Registered Agent

Name Role
JONATHAN HAM Registered Agent
Jonathan Ham Registered Agent

Member

Name Role
Jonathan Ham Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-3960 NQ2 Retail Drink License Active 2024-10-16 2019-05-24 - 2025-10-31 1250 Bardstown Rd Ste 17a, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
RAMEN HOUSE Inactive 2024-04-09

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-24
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1757968406 2021-02-02 0457 PPS 4724 Wooded Oak Cir, Louisville, KY, 40245-6430
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93009
Loan Approval Amount (current) 93009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-6430
Project Congressional District KY-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93659.7
Forgiveness Paid Date 2021-10-20
1418477705 2020-05-01 0457 PPP 2200 Lauderdale Rd. Unit 2, LOUISVILLE, KY, 40205
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38007
Loan Approval Amount (current) 38007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40205-0671
Project Congressional District KY-03
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38242.9
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State