Search icon

J & H LAN-MARK, INC.

Company Details

Name: J & H LAN-MARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1972 (53 years ago)
Organization Date: 13 Apr 1972 (53 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0025376
Industry: Apparel and Accessory Stores
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 189 MOORE DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
GEORGE R LATHRAM II President

Director

Name Role
GEORGE R LATHRAM II Director

Incorporator

Name Role
JIMMY I. JOHNSON Incorporator
DANNY T. JOHNSON Incorporator
JOHN L. HALL Incorporator

Registered Agent

Name Role
GEORGE R. LATHRAM II Registered Agent

Former Company Names

Name Action
J & H ARMY SURPLUS, INC. Old Name
LAN-MARK SURPLUS, INC. Merger

Assumed Names

Name Status Expiration Date
MAIN STREET TRADERS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-23
Registered Agent name/address change 2018-04-10
Annual Report 2018-04-10
Annual Report 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494937010 2020-04-03 0457 PPP 189 MOORE DR, LEXINGTON, KY, 40503-2918
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2918
Project Congressional District KY-06
Number of Employees 24
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143810.21
Forgiveness Paid Date 2021-03-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 160.65
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Care And Support Clothing 2400
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 350
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Other Personnel Costs Uniforms, Rental Or Purchase 74.64
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Firearms And Ammunition 253
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 129
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 287.95
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Other 360
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Other Personnel Costs Uniforms, Rental Or Purchase 119
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Other Personnel Costs Uniforms, Rental Or Purchase 75

Sources: Kentucky Secretary of State