Search icon

JIFFY MART, INC.

Company Details

Name: JIFFY MART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1982 (43 years ago)
Organization Date: 12 Apr 1982 (43 years ago)
Last Annual Report: 14 Aug 2024 (7 months ago)
Organization Number: 0165903
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: PO BOX 963, JACKSON, KY 41339
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
SANFORD CHANEY, JR. Incorporator
LEWIS H. WARRIX Incorporator
MARCUS D. MULLINS Incorporator
DONALD ISON Incorporator

Registered Agent

Name Role
DON ISON Registered Agent

Secretary

Name Role
Marsha Ison Secretary

Treasurer

Name Role
Marsha Ison Treasurer

Vice President

Name Role
Marcus Mullins Vice President

Director

Name Role
Marsha Ison Director
Marcus Mullins Director
L H Warrix Director
MARCUS D. MULLINS Director
DONALD ISON Director
LEWIS H. WARRIX Director
SANFORD CHANEY, JR. Director
Carol A Chaney Director

President

Name Role
Carol A Chaney President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 013-NQ-5779 NQ Retail Malt Beverage Package License Active 2024-04-23 2016-10-17 - 2025-04-30 807 Highway 15 S, Jackson, Breathitt, KY 41339

Filings

Name File Date
Annual Report 2024-08-14
Annual Report Amendment 2023-08-28
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-07-09
Annual Report 2020-06-29
Annual Report 2019-06-25
Annual Report 2018-06-26
Annual Report 2017-04-28
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4583567106 2020-04-13 0457 PPP 807 Hwy. 15 South, JACKSON, KY, 41339-0963
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56539.85
Loan Approval Amount (current) 56539.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON, BREATHITT, KY, 41339-0963
Project Congressional District KY-05
Number of Employees 10
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56893.22
Forgiveness Paid Date 2020-11-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 12.95
Executive 2024-10-08 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 84.65
Executive 2023-09-07 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 53.4
Executive 2023-08-14 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 44.04

Sources: Kentucky Secretary of State