Search icon

JM Hurstbourne, LLC

Company Details

Name: JM Hurstbourne, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
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: 14 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 1076969
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14113 Lake Forest Ln, Louisville, KY 40245
Place of Formation: KENTUCKY

Member

Name Role
ed thompson Member
debbie thompson Member

Registered Agent

Name Role
thomas thompson Registered Agent

Organizer

Name Role
thomas thompson Organizer

Filings

Name File Date
Dissolution 2021-10-20
Annual Report 2021-02-14
Annual Report 2020-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5660847008 2020-04-06 0457 PPP 14113 LAKE FOREST LN, LOUISVILLE, KY, 40245-5214
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40245-5214
Project Congressional District KY-02
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70396.67
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State