Search icon

JERRY'S NEW WAVE FLOORING, LLC

Company Details

Name: JERRY'S NEW WAVE FLOORING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2019 (6 years ago)
Organization Date: 25 Jun 2019 (6 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1063026
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: P.O. BOX 150, La Center, KY 42056
Place of Formation: KENTUCKY

Member

Name Role
Jerry Summers Member

Registered Agent

Name Role
JERRY SUMMERS Registered Agent

Organizer

Name Role
JERRY SUMMERS Organizer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-08
Annual Report 2022-03-11
Principal Office Address Change 2022-03-11
Annual Report 2021-02-16
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5068177107 2020-04-13 0457 PPP 233 Kentucky Av, LA CENTER, KY, 42056-0233
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34775
Loan Approval Amount (current) 34775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26893
Servicing Lender Name First Community Bank of the Heartland, Inc.
Servicing Lender Address 114 E Jackson St, CLINTON, KY, 42031-1419
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LA CENTER, BALLARD, KY, 42056-0233
Project Congressional District KY-01
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26893
Originating Lender Name First Community Bank of the Heartland, Inc.
Originating Lender Address CLINTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35227.55
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State