Search icon

JKP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JKP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1982 (43 years ago)
Organization Date: 22 Feb 1982 (43 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0164445
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 395 REDDING RD , APT 248, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 900

Director

Name Role
PHYLLIS THOMPSON HUGHES Director
JOHN M. THOMPSON Director
KAREN THOMPSON Director
DARRELL HUGHES Director

President

Name Role
PHYLLIS THOMPSON HALLORAN President

Vice President

Name Role
SHANNON RENEE THOMPSON Vice President

Treasurer

Name Role
LINDSAY HUGHES THURSTON Treasurer

Secretary

Name Role
LINDSAY HUGHES THURSTON Secretary

Incorporator

Name Role
JOHN M. THOMPSON Incorporator

Registered Agent

Name Role
PHYLLIS THOMPSON HALLORAN Registered Agent

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-04-26
Reinstatement 2022-02-18
Principal Office Address Change 2022-02-18
Reinstatement Certificate of Existence 2022-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
38557.70
Total Face Value Of Loan:
38557.70

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38557.7
Current Approval Amount:
38557.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38779.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State