Search icon

JHOB2, LLC

Company Details

Name: JHOB2, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2019 (6 years ago)
Organization Date: 29 Apr 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Managed By: Members
Organization Number: 1056987
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 W Market St, Louisville, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Justin Sloan Member
Justin Thompson Member

Registered Agent

Name Role
Thomas Bullock Registered Agent

Organizer

Name Role
Justin Sloan Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-4643 NQ4 Retail Malt Beverage Drink License Active 2024-09-16 2019-11-18 - 2025-10-31 101 W Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-2868 Quota Retail Drink License Active 2024-09-16 2019-11-18 - 2025-10-31 101 W Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-5858 Special Sunday Retail Drink License Active 2024-09-16 2019-11-18 - 2025-10-31 101 W Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-VDSL-204329 Vintage Distilled Spirits License Active 2024-09-16 2024-07-12 - 2025-10-31 101 W Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LP-2595 Quota Retail Package License Active 2024-09-16 2019-11-18 - 2025-10-31 101 W Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ-7687 NQ Retail Malt Beverage Package License Active 2024-09-16 2019-11-18 - 2025-10-31 101 W Market St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2025-03-06
Annual Report Amendment 2024-07-01
Annual Report 2024-03-25
Annual Report 2023-06-02
Annual Report 2022-06-30
Reinstatement Certificate of Existence 2021-11-30
Reinstatement 2021-11-30
Reinstatement Approval Letter Revenue 2021-11-30
Administrative Dissolution 2021-10-19
Annual Report 2020-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8490448307 2021-01-29 0457 PPS 101 W MARK ST, LOUSIVILLE, KY, 40202
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26926.25
Loan Approval Amount (current) 26926.25
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 N
Business Age Description Existing or more than 2 years old
Project Address LOUSIVILLE, JEFFERSON, KY, 40202
Project Congressional District KY-03
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27158.11
Forgiveness Paid Date 2021-12-09
8953907010 2020-04-09 0457 PPP 101 W MARKET ST, LOUISVILLE, KY, 40202-1331
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
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 N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1331
Project Congressional District KY-03
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35016.16
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State