Search icon

HJI TENNESSEE, LLC

Company Details

Name: HJI TENNESSEE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2018 (6 years ago)
Organization Date: 27 Dec 2018 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1042741
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE ROAD, SUITE 609, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U691Q1KBJ5Z1 2024-08-10 4550 QUALITY DR, STE 103, MEMPHIS, TN, 38118, 7529, USA 9300 SHELBYVILLE ROAD, SUITE 609, LOUSIVILLE, KY, 40222, USA

Business Information

Congressional District 09
State/Country of Incorporation KY, USA
Activation Date 2023-08-15
Initial Registration Date 2021-01-28
Entity Start Date 2018-12-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484121, 488991, 493110, 493190, 541614, 561910
Product and Service Codes R706

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN MOORE
Role CEO
Address 9300 SHELBYVILLE RD., SUITE 609, LOUSIVILLE, KY, 40222, USA
Government Business
Title PRIMARY POC
Name LYNN MOORE
Role CEO
Address 9300 SHELBYVILLE RD., SUITE 609, LOUSIVILLE, KY, 40222, USA
Past Performance
Title ALTERNATE POC
Name TANEE BREWER
Address 9300 SHELBYVILLE RD., SUITE 609, LOUISVILLE, KY, 40222, USA

Member

Name Role
Houston-Johnson Inc. d/b/a HJI Supply Chain Solutions Member

Organizer

Name Role
F. LARKIN FORE Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-05-13
Annual Report 2024-03-24
Annual Report Amendment 2023-08-08
Annual Report 2023-04-20
Registered Agent name/address change 2022-08-29
Principal Office Address Change 2022-08-29
Annual Report 2022-06-29
Annual Report 2021-06-18
Annual Report 2020-05-08
Annual Report 2019-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1782327800 2020-05-21 0457 PPP 13200 COMPLETE CT, LOUISVILLE, KY, 40223-2283
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93300
Loan Approval Amount (current) 93300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2283
Project Congressional District KY-03
Number of Employees 11
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94137.11
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State