Search icon

JERRY DENNEY, LLC

Company Details

Name: JERRY DENNEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2020 (5 years ago)
Organization Date: 02 Jul 2020 (5 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1102561
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 1980 FRYMAN LANDING ROAD, ALBANY, KY 42602
Place of Formation: KENTUCKY

Organizer

Name Role
JERRY DENNEY Organizer

Registered Agent

Name Role
JERRY DENNEY, LLC Registered Agent

Member

Name Role
JERRY DENNEY Member

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-10
Annual Report 2022-05-04
Annual Report 2021-06-08
Articles of Organization (LLC) 2020-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908498609 2021-03-24 0457 PPP 123 Brewer Ln, Brodhead, KY, 40409-8596
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brodhead, ROCKCASTLE, KY, 40409-8596
Project Congressional District KY-05
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6017.92
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State