Search icon

J. W. CALL & SON, INC.

Company Details

Name: J. W. CALL & SON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1960 (65 years ago)
Organization Date: 19 Oct 1960 (65 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0007149
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 703 HAMBLEY BLVD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 600

Incorporator

Name Role
JOHN G. CALL Incorporator
DAVID COOK Incorporator

Registered Agent

Name Role
GARY K. JUSTICE Registered Agent

Secretary

Name Role
Brandt Justice Secretary

President

Name Role
Gary K Justice President

Director

Name Role
Gary K Justice Director
Brandt Collier Justice Director

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-02-12
Annual Report 2020-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62400.00
Total Face Value Of Loan:
62400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62400
Current Approval Amount:
62400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62974.42

Sources: Kentucky Secretary of State