Search icon

J. C. LEE & SONS, INC.

Company Details

Name: J. C. LEE & SONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1962 (63 years ago)
Organization Date: 08 Mar 1962 (63 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0030504
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 2303 GRAYSON SPRINGS RD, LETICHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 400

Secretary

Name Role
D. ELIZABETH LEE MEREDITH Secretary

President

Name Role
William D. Lee President

Treasurer

Name Role
Joseph M. Lee Treasurer

Incorporator

Name Role
J. C. LEE Incorporator
ROY M. LEE Incorporator
HOWARD LEE Incorporator

Registered Agent

Name Role
D. ELIZABETH LEE MEREDITH Registered Agent

Assumed Names

Name Status Expiration Date
LEE'S HOME PLATE Inactive 2007-02-26

Filings

Name File Date
Dissolution 2021-12-21
Annual Report 2021-06-22
Reinstatement 2020-11-23
Principal Office Address Change 2020-11-23
Reinstatement Certificate of Existence 2020-11-23

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
100.00
Total Face Value Of Loan:
1600.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
93.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
407.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-06-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
40476.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
7735.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500
Current Approval Amount:
1600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1613.07

Sources: Kentucky Secretary of State