Search icon

Jood LLC

Company Details

Name: Jood LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 2018 (7 years ago)
Organization Date: 25 Sep 2018 (7 years ago)
Last Annual Report: 23 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 1034371
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 555 S. Limestone, Lexington, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Naser Amira Registered Agent

Organizer

Name Role
Naser Amira Organizer

Manager

Name Role
Nasir Amira Manager

Assumed Names

Name Status Expiration Date
PRINCE HOOKAH CAFE Inactive 2023-10-02

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-23
Sixty Day Notice Return 2020-08-24
Annual Report 2020-07-31
Annual Report 2019-09-16
Certificate of Assumed Name 2018-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495877300 2020-04-30 0457 PPP 555 S LIMESTONE, LEXINGTON, KY, 40508-4006
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40508-4006
Project Congressional District KY-06
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10521.04
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State