Search icon

JAGS ENVIRONMENTAL, INC.

Company Details

Name: JAGS ENVIRONMENTAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 1984 (41 years ago)
Organization Date: 12 Mar 1984 (41 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0187501
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 31 ERLANGER RD, ERLANGER, KY 410181717
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAGS ENVIRONMENTAL, INC CBS BENEFIT PLAN 2023 611046665 2024-12-30 JAGS ENVIRONMENTAL, INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 423700
Sponsor’s telephone number 8593424944
Plan sponsor’s address 31 ERLANGER RD, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Susan Carroll Bivins Secretary

Director

Name Role
JERRY A. DELANEY Director
Susan Carroll Bivins Director
Jason Lee Bivins Director

Incorporator

Name Role
JERRY A. DELANEY Incorporator

President

Name Role
Jason Lee Bivins President

Treasurer

Name Role
Susan Carroll Bivins Treasurer

Registered Agent

Name Role
JASON BIVINS Registered Agent

Vice President

Name Role
Susan Carroll Bivins Vice President

Former Company Names

Name Action
DELANEY & ASSOCIATES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-03
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-03-16
Annual Report 2020-03-19
Annual Report 2019-04-22
Amendment 2018-12-13
Annual Report 2018-04-03
Annual Report 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828067108 2020-04-13 0457 PPP 31 Erlanger Road, ERLANGER, KY, 41018-1717
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103316
Loan Approval Amount (current) 103316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1717
Project Congressional District KY-04
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103958.86
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State