Search icon

Jones Home & Lawn LLC

Company Details

Name: Jones Home & Lawn LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 2019 (6 years ago)
Organization Date: 19 Aug 2019 (6 years ago)
Last Annual Report: 15 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 1068499
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 2249 Janes Ln, Covington, KY 41011
Place of Formation: KENTUCKY

Organizer

Name Role
Joseph Jones Organizer

Registered Agent

Name Role
Joseph Jones Registered Agent

Member

Name Role
Joseph Edward Jones Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-15
Annual Report 2020-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630278009 2020-06-29 0457 PPP 2249 Janes Lane, Covington, KY, 41011-4045
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3435.42
Loan Approval Amount (current) 3435.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 103001
Servicing Lender Name Kemba Credit Union
Servicing Lender Address 5600 Chappell Crossing Blvd., West Chester, OH, 45069
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Covington, KENTON, KY, 41011-4045
Project Congressional District KY-04
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 103001
Originating Lender Name Kemba Credit Union
Originating Lender Address West Chester, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3455.56
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State