Search icon

Jet Transit, LLC

Company Details

Name: Jet Transit, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 2019 (6 years ago)
Organization Date: 06 Mar 2019 (6 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 1050828
ZIP code: 41616
City: David
Primary County: Floyd County
Principal Office: 710 Pitts Fork Rd, David, KY 41616
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ashley Slone Registered Agent

Organizer

Name Role
Ashley Slone Organizer
Ray Slone Organizer

Manager

Name Role
Ray Slone Manager

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Annual Report 2019-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2600.00
Total Face Value Of Loan:
2600.00
Date:
2019-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2600
Current Approval Amount:
2600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2624.01

Sources: Kentucky Secretary of State