Search icon

JACKSON 5 & 10, INC.

Company Details

Name: JACKSON 5 & 10, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1967 (58 years ago)
Organization Date: 20 Apr 1967 (58 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0025505
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 726 HWY. 15 NORTH, JACKSON, KY 41339
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Harold A Douthitt President

Vice President

Name Role
Slayden Charles Douthitt Vice President

Director

Name Role
Slayden Charles Douthitt Director
Harold A Douthitt Director

Incorporator

Name Role
SLAYDEN W. DOUTHITT Incorporator

Registered Agent

Name Role
HAROLD A. DOUTHITT Registered Agent

Assumed Names

Name Status Expiration Date
JACKSON ACE HARDWARE Active 2029-03-19
JACKSON TRUE VALUE HARDWARE Inactive 2018-07-15
JACKSON TRUE VALUE & RADIO SHACK Inactive 2013-12-04

Filings

Name File Date
Annual Report 2025-02-04
Certificate of Assumed Name 2024-03-19
Annual Report 2024-02-28
Annual Report 2023-03-23
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
113390.15
Total Face Value Of Loan:
113390.15

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113390.15
Current Approval Amount:
113390.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114142.93

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Mech Maint Materials & Suppls 76.97
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 245.94
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Office Supplies 64.15
Executive 2024-12-12 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 105.26
Executive 2024-11-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Building Materials & Supplies 14.36

Sources: Kentucky Secretary of State