Search icon

Jefferson Plumbing LLC

Company Details

Name: Jefferson Plumbing LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2018 (7 years ago)
Organization Date: 03 Oct 2018 (7 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1035141
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: TAMMIE ANGLIN, 1265 WOODSDALE ROAD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
Maria A Fernandez Registered Agent
Jefferson Plumbing LLC Registered Agent

Organizer

Name Role
Tammie L Anglin Organizer
Michael L McManus Organizer

Member

Name Role
Tammie Anglin Member

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-05
Registered Agent name/address change 2022-06-10
Principal Office Address Change 2022-06-10
Annual Report 2022-06-10

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103804.45
Current Approval Amount:
103804.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104830.96
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83425
Current Approval Amount:
83425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84263.88

Sources: Kentucky Secretary of State