Search icon

JC-RC ENTERPRISES, LLC

Company Details

Name: JC-RC ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2019 (6 years ago)
Organization Date: 20 Aug 2019 (6 years ago)
Last Annual Report: 13 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 1068752
ZIP code: 40759
City: Rockholds, Meadow Creek
Primary County: Whitley County
Principal Office: Po Box 249, Rockholds, KY 40759
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeffrey E Carroll Registered Agent

Organizer

Name Role
Jeffrey E Carroll Organizer

Assumed Names

Name Status Expiration Date
JC-RC SERVICES Inactive 2024-09-04

Filings

Name File Date
Dissolution 2023-09-26
Annual Report 2023-04-13
Annual Report 2022-06-30
Annual Report 2021-04-06
Annual Report 2020-03-15
Certificate of Assumed Name 2019-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027128703 2021-03-30 0457 PPP 119 Elm St, Rockholds, KY, 40759
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1676.25
Loan Approval Amount (current) 1676.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rockholds, WHITLEY, KY, 40759
Project Congressional District KY-05
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1684.54
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State