Search icon

JTW EXECUTIVES, INC.

Company Details

Name: JTW EXECUTIVES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1978 (47 years ago)
Organization Date: 06 Sep 1978 (47 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0111865
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P.O. BOX 1160, OWENSBORO, KY 42302-1160
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
MARK STARNES Registered Agent

President

Name Role
Eugene Hargis President

Secretary

Name Role
Janis Williams Secretary

Vice President

Name Role
Michael Simpson Vice President

Director

Name Role
Eugene Hargis Director
Michael Simpson Director
JACK TRUMAN WELLS Director
SHEREE LOVE WELLS Director

Incorporator

Name Role
JOHN BICKEL Incorporator

Assumed Names

Name Status Expiration Date
ROSEDALE PERSONAL CARE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2024-06-07
Principal Office Address Change 2024-06-07
Registered Agent name/address change 2023-06-08
Annual Report 2023-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10400.18

Sources: Kentucky Secretary of State