Search icon

Janes Linehaul L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Janes Linehaul L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2019 (6 years ago)
Organization Date: 14 Nov 2019 (6 years ago)
Last Annual Report: 13 Aug 2024 (a year ago)
Managed By: Managers
Organization Number: 1077659
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 801 COLUMBIA HWY, GREENSBURG, KY 42743-1119
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERIC HILL Registered Agent
Dakota Janes Registered Agent

Manager

Name Role
Eric l Hill Manager

Organizer

Name Role
Dakota Janes Organizer

Filings

Name File Date
Annual Report 2024-08-13
Registered Agent name/address change 2023-10-19
Principal Office Address Change 2023-10-19
Annual Report 2023-03-21
Registered Agent name/address change 2022-03-13

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
15600.00
Total Face Value Of Loan:
15600.00
Date:
2021-04-15
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:
15620.00
Total Face Value Of Loan:
15620.00
Date:
2021-03-13
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:
7300.00
Total Face Value Of Loan:
7300.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,620
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,655.09
Servicing Lender:
United Citizens Bank of Southern Kentucky, Inc.
Use of Proceeds:
Payroll: $15,617
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,600
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,631.2
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $15,600
Jobs Reported:
1
Initial Approval Amount:
$7,300
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,328
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $7,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State