Search icon

JM&A SERVICES LLC

Company Details

Name: JM&A SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2019 (6 years ago)
Organization Date: 12 Jul 2019 (6 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1064800
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 111 WEST WASHINGTON STREET, SUITE 301, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Jeanette Andrews Member

Registered Agent

Name Role
JEANETTE ANDREWS Registered Agent

Organizer

Name Role
JEANETTE ANDREWS Organizer

Assumed Names

Name Status Expiration Date
JM&A TRANSPORTATION SERVICES Active 2029-10-04

Filings

Name File Date
Registered Agent name/address change 2024-10-14
Principal Office Address Change 2024-10-10
Certificate of Assumed Name 2024-10-04
Annual Report 2024-06-03
Annual Report 2023-03-23
Annual Report 2022-05-17
Annual Report 2021-06-30
Annual Report 2020-06-29
Registered Agent name/address change 2019-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768898905 2021-04-26 0457 PPP 2600 W Broadway Ste 210, Louisville, KY, 40211-1370
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-1370
Project Congressional District KY-03
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4396.75
Forgiveness Paid Date 2021-10-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3492723 Intrastate Non-Hazmat 2020-09-23 - - 0 1 Auth. For Hire
Legal Name JM&A SERVICES LLC
DBA Name -
Physical Address 6235 MARAVIAN DR , LOUISVILLE, KY, 40258-3253, US
Mailing Address 6235 MARAVIAN DR , LOUISVILLE, KY, 40258-3253, US
Phone (502) 303-5877
Fax -
E-mail JMASERVICES0624@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State