Search icon

J PEARL LLC

Company Details

Name: J PEARL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2023 (2 years ago)
Organization Date: 07 Nov 2023 (2 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1319781
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 680 Pleasant View Rd, Madisonville, KY 42431
Place of Formation: KENTUCKY

Manager

Name Role
Megan Braden Manager

Registered Agent

Name Role
MEGAN BRADEN Registered Agent

Organizer

Name Role
Cheyenne Moseley Organizer

Filings

Name File Date
Annual Report 2024-08-12
Registered Agent name/address change 2024-08-12
Registered Agent name/address change 2024-04-11
Principal Office Address Change 2024-04-11
Articles of Organization 2023-11-07

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State