Search icon

MJ APPRAISAL SERVICE LLC

Company Details

Name: MJ APPRAISAL SERVICE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2024 (8 months ago)
Organization Date: 19 Aug 2024 (8 months ago)
Last Annual Report: 10 Oct 2024 (6 months ago)
Managed By: Members
Organization Number: 1388071
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 3802 CAL AVE, Crestwood, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael Thorpe Registered Agent

Member

Name Role
Michael Thorpe Member

Organizer

Name Role
Michael Thorpe Organizer

Filings

Name File Date
Annual Report 2024-10-10
Articles of Organization 2024-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7901838307 2021-01-28 0457 PPP 113 South Hampton Rd, Louisville, KY, 40223-2811
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17062.8
Loan Approval Amount (current) 17062.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-2811
Project Congressional District KY-03
Number of Employees 2
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17131.52
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State