Search icon

J & D SERVICES OF KY Inc

Company Details

Name: J & D SERVICES OF KY Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 2019 (5 years ago)
Organization Date: 06 Nov 2019 (5 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 1076963
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42058
City: Ledbetter
Primary County: Livingston County
Principal Office: 130 Torrey Pines Dr, Ledbetter, KY 42058
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jason Henson President

Registered Agent

Name Role
JASON HENSON Registered Agent

Incorporator

Name Role
JASON HENSON Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-01-08
Annual Report 2022-06-16
Annual Report 2021-01-15
Annual Report 2020-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467748605 2021-03-23 0457 PPP 130 Torrey Pines Dr, Ledbetter, KY, 42058-9631
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1041
Loan Approval Amount (current) 1041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ledbetter, LIVINGSTON, KY, 42058-9631
Project Congressional District KY-01
Number of Employees 1
NAICS code 112310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1043.85
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State