Search icon

JENALI, INC.

Company Details

Name: JENALI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1976 (49 years ago)
Organization Date: 30 Sep 1976 (49 years ago)
Last Annual Report: 08 Jun 2022 (3 years ago)
Organization Number: 0075502
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 330 N. MAIN ST., BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALISON L. CLARK Registered Agent

Director

Name Role
Jennifer Brook Jezik Director
CHARLES R. EDMONDS Director
Alison LaShea Clark Director
JOSEPH G. BOWLING Director
J. ALEXANDER SIMMS Director

President

Name Role
Jennifer Brook Jezik President

Treasurer

Name Role
Alison LaShea Clark Treasurer

Secretary

Name Role
Alison LaShea Clark Secretary

Incorporator

Name Role
JEAN C. MCCAULEY Incorporator

Former Company Names

Name Action
DAIRY QUEEN OF BENTON, INC. Old Name
BURGER QUEEN OF BENTON, INC. Old Name

Assumed Names

Name Status Expiration Date
DQ GRILL & CHILL OF BENTON Inactive 2014-06-29

Filings

Name File Date
Dissolution 2022-11-15
Annual Report 2022-06-08
Annual Report 2021-05-24
Annual Report 2020-05-11
Annual Report 2019-06-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
98509.00
Total Face Value Of Loan:
98509.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98509
Current Approval Amount:
98509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100009.58

Sources: Kentucky Secretary of State