Search icon

JIKU ATAI, LLC

Company Details

Name: JIKU ATAI, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 May 2019 (6 years ago)
Organization Date: 24 May 2019 (6 years ago)
Last Annual Report: 18 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 1059841
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3924 GRASSY CREEK DR, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON LOUIS COX Registered Agent

Member

Name Role
JASON LOUIS COX Member

Organizer

Name Role
JASON COX Organizer

Assumed Names

Name Status Expiration Date
GROUNDWORK APPRAISAL CONSULTANCY Inactive 2024-06-06

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-18
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Registered Agent name/address change 2020-06-24

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
2375.00
Total Face Value Of Loan:
2375.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2375
Current Approval Amount:
2375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2393.34

Sources: Kentucky Secretary of State