Search icon

BOBBY JONES, INC.

Company Details

Name: BOBBY JONES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1980 (45 years ago)
Organization Date: 24 Mar 1980 (45 years ago)
Last Annual Report: 26 Feb 1991 (34 years ago)
Organization Number: 0145436
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 401 WALLER AVE., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
BOBBY JONES Director

Incorporator

Name Role
BOBBY JONES Incorporator

Registered Agent

Name Role
BOBBY JONES, INC. Registered Agent

Former Company Names

Name Action
WALLER AVENUE MARATHON, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1992-11-02
Amendment 1992-03-23
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1980-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4846038502 2021-02-26 0457 PPP 3135 Ringgold Rd, Somerset, KY, 42503-4266
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2392.5
Loan Approval Amount (current) 2392.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-4266
Project Congressional District KY-05
Number of Employees 1
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2404.53
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State