Search icon

JST GEORGETOWN, LLC.

Company Details

Name: JST GEORGETOWN, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2019 (6 years ago)
Organization Date: 12 Aug 2019 (6 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1067785
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 203 Champion Way Ste 6, Georgetown, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
Laura Justice Organizer

Registered Agent

Name Role
Jed Hayden Registered Agent
Jed Hayden PLLC Registered Agent

Member

Name Role
JUSTICE DENTAL HOLDINGS PLLC Member

Former Company Names

Name Action
Justice Dental Georgetown LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Amendment 2022-12-09
Annual Report 2022-07-18
Annual Report 2021-05-25

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
84100.00
Total Face Value Of Loan:
84100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84100
Current Approval Amount:
84100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84579.66

Sources: Kentucky Secretary of State