Search icon

CURTIS JAMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CURTIS JAMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1981 (44 years ago)
Organization Date: 30 Nov 1981 (44 years ago)
Last Annual Report: 07 Jun 1993 (32 years ago)
Organization Number: 0162063
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 207 GRANDVIEW DR., STE. 125, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
W. CURTIS SMITH Registered Agent

Director

Name Role
W. CURTIS SMITH Director
JAMES P. BORKE Director

Incorporator

Name Role
W. CURTIS SMITH Incorporator

Former Company Names

Name Action
CURTIS JAMES, II, INC. Merger
CAROTHERS CORP. Merger
CURTIS JAMES, INC. Merger
PHILLY CORP. Merger

Filings

Name File Date
Annual Report 1990-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,960.85
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State