Search icon

J.M. DULEY CONSULTING, LLC

Company Details

Name: J.M. DULEY CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 2019 (6 years ago)
Organization Date: 01 May 2019 (6 years ago)
Last Annual Report: 31 May 2023 (2 years ago)
Managed By: Members
Organization Number: 1057239
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 65 EAGLE DRIVE, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN M. DULEY Registered Agent

Member

Name Role
JOHN M DULEY Member

Organizer

Name Role
JOHN M. DULEY Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-31
Annual Report 2022-05-18
Annual Report 2021-06-29
Annual Report 2020-03-06
Articles of Organization (LLC) 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736198308 2021-01-21 0457 PPS 24203 Jacks Fork Rd, Rush, KY, 41168-8027
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9067
Loan Approval Amount (current) 9067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rush, BOYD, KY, 41168-8027
Project Congressional District KY-05
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9134.07
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State