Search icon

James Craft LLC

Company Details

Name: James Craft LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2023 (2 years ago)
Organization Date: 21 Aug 2023 (2 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1302516
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: KENTUCKY REGISTERED AGENT LLC, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kentucky Registered Agent LLC Registered Agent
James Craft Registered Agent

Manager

Name Role
James Edward James Craft LLC Manager

Organizer

Name Role
James Craft Organizer

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-04-17
Principal Office Address Change 2024-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8253218707 2021-04-07 0457 PPP 267 W Bogle Rd, Rockfield, KY, 42274-9766
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3851.25
Loan Approval Amount (current) 3851.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27193
Servicing Lender Name Lewisburg Banking Company
Servicing Lender Address 287 N Main St, LEWISBURG, KY, 42256-9260
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockfield, WARREN, KY, 42274-9766
Project Congressional District KY-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27193
Originating Lender Name Lewisburg Banking Company
Originating Lender Address LEWISBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3859.06
Forgiveness Paid Date 2021-06-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-12-06 2025 - Judicial Department Telecommunications Telephone Charges - Other 75
Judicial 2024-10-30 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 277.82
Judicial 2024-09-09 2025 - Judicial Department Misc Commodities & Other Exp Dues 150
Judicial 2024-09-09 2025 - Judicial Department Telecommunications Telephone Charges - Other 75
Judicial 2024-09-06 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 15.3
Judicial 2023-09-19 2024 - Judicial Department Misc Commodities & Other Exp Dues 150
Judicial 2023-09-19 2024 - Judicial Department Telecommunications Telephone Charges - Other 75

Sources: Kentucky Secretary of State