Search icon

JAMES CASH MACHINE CO.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES CASH MACHINE CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1947 (78 years ago)
Organization Date: 06 Jun 1947 (78 years ago)
Last Annual Report: 22 Jul 2024 (a year ago)
Organization Number: 0008181
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 100 OUTER LOOP, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
Robert Ferry Treasurer

Vice President

Name Role
Robert Ferry Vice President

Director

Name Role
Linda C Ferry Director

Incorporator

Name Role
JAMES A. CASH Incorporator
AMY A. CASH Incorporator
JAMES A. CASH, JR. Incorporator

President

Name Role
Linda C Ferry President

Secretary

Name Role
Robert Ferry Secretary

Registered Agent

Name Role
LINDA FERRY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610415920
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
DRC CORPORATION Merger

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-06-02
Annual Report 2022-04-22
Annual Report 2021-05-18
Annual Report 2020-05-29

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
48702.00
Total Face Value Of Loan:
48702.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-11-29
Type:
Planned
Address:
100 OUTER LOOP, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-25
Type:
Planned
Address:
100 OUTER LOOP, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-28
Type:
Planned
Address:
625 WEST HILL ST., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-04-25
Type:
Planned
Address:
HWY. 62 E, DAWSON SPRINGS, KY, 42408
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-27
Type:
Referral
Address:
625 WEST HILL ST, LOUISVILLE, KY, 40208
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$48,702
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,151.14
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $48,702

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State