Search icon

JPK HOLDINGS LLC

Company Details

Name: JPK HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2018 (7 years ago)
Organization Date: 18 Sep 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1033652
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 81 Cotton Patch Rd , Marion, KY 42064
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joram Martin Registered Agent

Organizer

Name Role
Joram Martin Organizer
Joram Martin Organizer

Member

Name Role
JORAM MARTIN Member
Kimberley Martin Member

Assumed Names

Name Status Expiration Date
Western KY RV Park Inactive 2023-09-19

Filings

Name File Date
Principal Office Address Change 2025-03-04
Registered Agent name/address change 2025-03-04
Annual Report 2025-03-04
Reinstatement Certificate of Existence 2024-06-11
Reinstatement 2024-06-11
Reinstatement Approval Letter Revenue 2024-06-11
Administrative Dissolution 2023-10-04
Annual Report 2022-07-11
Annual Report 2021-03-29
Annual Report 2020-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452807308 2020-04-29 0457 PPP 743 STATE ROUTE 604, CENTRAL CITY, KY, 42330-1790
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5952
Loan Approval Amount (current) 5952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-1790
Project Congressional District KY-02
Number of Employees 1
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5987.22
Forgiveness Paid Date 2020-12-09
2945398501 2021-02-22 0457 PPS 743 State Route 604, Central City, KY, 42330-1790
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.5
Loan Approval Amount (current) 8333.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central City, MUHLENBERG, KY, 42330-1790
Project Congressional District KY-02
Number of Employees 1
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8370.03
Forgiveness Paid Date 2021-08-06

Sources: Kentucky Secretary of State