Search icon

J & K Automotive & Accessories LLC

Company Details

Name: J & K Automotive & Accessories LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 2019 (6 years ago)
Organization Date: 01 Oct 2019 (6 years ago)
Last Annual Report: 20 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 1072836
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 925 Hustonville Rd, Danville, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeremy Thomasson Registered Agent

Organizer

Name Role
Jeremy Thomasson Organizer

Member

Name Role
Jeremy Thomasson Member

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-03
Annual Report 2020-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209217203 2020-04-27 0457 PPP 925 HUSTONVILLE RD, DANVILLE, KY, 40422-2136
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9442
Loan Approval Amount (current) 9442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DANVILLE, BOYLE, KY, 40422-2136
Project Congressional District KY-01
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9565.27
Forgiveness Paid Date 2021-08-16

Sources: Kentucky Secretary of State