Search icon

JPL MANAGEMENT, INC.

Company Details

Name: JPL MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 1980 (45 years ago)
Organization Date: 08 Apr 1980 (45 years ago)
Last Annual Report: 23 Jun 2022 (3 years ago)
Organization Number: 0145862
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 430 COMMERCE DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JAMES E. SCHORY Incorporator

Registered Agent

Name Role
ANDREW P. SCHORY Registered Agent

President

Name Role
Andrew P. Schory President

Secretary

Name Role
James E. Schory Secretary

Treasurer

Name Role
James E. Schory Treasurer

Vice President

Name Role
Patricia H. Schory Vice President
Marjorie A. Schory Vice President

Director

Name Role
JAMES E. SCHORY Director

Form 5500 Series

Employer Identification Number (EIN):
610973818
Plan Year:
2012
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
78
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-23
Annual Report 2021-04-23
Annual Report 2020-06-17
Annual Report 2019-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1403200.00
Total Face Value Of Loan:
1403200.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1403200
Current Approval Amount:
1403200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1419414.76

Sources: Kentucky Secretary of State