Search icon

COLONEL JIM'S, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COLONEL JIM'S, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2019 (6 years ago)
Organization Date: 21 Aug 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1068877
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1739 S Green St, Henderson, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT DELAMAR Registered Agent

Member

Name Role
ROBERT E DELAMAR Member

Organizer

Name Role
ROBERT E. DELAMAR Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Registered Agent name/address change 2023-09-27
Principal Office Address Change 2023-09-27
Annual Report 2023-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
51514.67
Total Face Value Of Loan:
51514.67

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64370.08
Current Approval Amount:
64370.08
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64761.59
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51514.67
Current Approval Amount:
51514.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51881.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State