Search icon

JH CONSULTING AND TRAINING LLC

Company Details

Name: JH CONSULTING AND TRAINING LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Sep 2019 (5 years ago)
Organization Date: 04 Sep 2019 (5 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1070052
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2603 LOCUST HILL PL, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON M HOWELL Registered Agent

Member

Name Role
Jason Howell Member

Organizer

Name Role
JASON M HOWELL Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02
Annual Report 2022-07-08
Annual Report 2021-03-30
Annual Report 2020-08-07
Articles of Organization (LLC) 2019-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1394847104 2020-04-10 0457 PPP 2603 LOCUST HILL PL, LOUISVILLE, KY, 40245-5282
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40245-5282
Project Congressional District KY-02
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8707.21
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State