Entity Name: | JMKM MANAGEMENT GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Dec 2019 |
Business ALEI: | 1329128 |
Annual report due: | 31 Mar 2026 |
Business address: | 109 JENIFORD ROAD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 7220 Windsor Dr, Allentown, PA, United States, 18106-9318 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | s_craythorn@tblinc.com |
E-Mail: | kthomson@jmkmsubs.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JMKM MANAGEMENT GROUP LLC 401K PLAN | 2023 | 843852709 | 2024-09-01 | JMKM MANAGEMENT GROUP LLC | 27 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MITCHELL THOMSON | Agent | 109 JENIFORD ROAD, FAIRFIELD, CT, 06824, United States | 109 JENIFORD ROAD, FAIRFIELD, CT, 06824, United States | +1 732-865-1274 | mthomson@jmkmsubs.com | 109 JENIFORD ROAD, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MITCH THOMSON | Officer | 109 JENIFORD ROAD, FAIRFIELD, CT, 06824, United States | 109 JENIFORD ROAD, FAIRFIELD, CT, 06824, United States |
Kayla thomson | Officer | - | 109 Jeniford Rd, Fairfield, CT, 06824-4026, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013121522 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012061519 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011488832 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010305023 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007268471 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006859842 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006690223 | 2019-12-03 | 2019-12-03 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4607427301 | 2020-04-29 | 0156 | PPP | 455 Melville Ave, Fairfield, CT, 06825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information