Search icon

J. & N. SERVICE, INC.

Company Details

Name: J. & N. SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 1978 (47 years ago)
Organization Date: 02 Aug 1978 (47 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Organization Number: 0111121
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 364 BROADWAY, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DONALD ALLEN JONES Director
R. O. NASER, JR. Director

Incorporator

Name Role
R. O. NASER, JR. Incorporator
DONALD ALLEN JONES Incorporator

Registered Agent

Name Role
DONALD A. JONES Registered Agent

President

Name Role
Donald A Jones President

Secretary

Name Role
Kathy M Jones Secretary

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-15
Annual Report 2020-06-26
Annual Report 2019-06-11
Annual Report 2018-06-06
Annual Report 2017-05-18
Annual Report 2016-06-07
Annual Report 2015-03-31
Annual Report 2014-07-31
Annual Report 2013-02-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3200756009 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient J. & N. SERVICE, INC.
Recipient Name Raw J. & N. SERVICE, INC.
Recipient DUNS 121776447
Recipient Address 1389 OLD STATE RD, BRANDENBURG, MEADE, KENTUCKY, 40108-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State