Search icon

JA-PRO MARKETING, INC.

Company Details

Name: JA-PRO MARKETING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1984 (41 years ago)
Organization Date: 10 Sep 1984 (41 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0193334
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 837 WINCHESTER ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CHFBKNKRE6R8 2025-02-04 837 WINCHESTER RD, LEXINGTON, KY, 40505, 3730, USA 837 WINCHESTER RD, LEXINGTON, KY, 40505, 3730, USA

Business Information

URL progressivemarketing.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-06
Initial Registration Date 2019-12-23
Entity Start Date 1984-09-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541870, 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINA E NORIEGA
Address 837 WINCHESTER ROAD, LEXINGTON, KY, 40505, USA
Government Business
Title PRIMARY POC
Name CHRISTINA E NORIEGA
Address 837 WINCHESTER ROAD, LEXINGTON, KY, 40505, USA
Past Performance Information not Available

Registered Agent

Name Role
LARRY A. JAKOBI Registered Agent

Incorporator

Name Role
MYRTLE JAKOBI Incorporator

President

Name Role
Larry Jakobi President

Director

Name Role
MYRTLE JAKOBI Director

Assumed Names

Name Status Expiration Date
PROGRESSIVE MARKETINGS Active 2030-04-11

Filings

Name File Date
Certificate of Assumed Name 2025-04-11
Annual Report 2024-06-04
Annual Report 2023-03-16
Annual Report 2022-04-22
Annual Report 2021-02-10
Annual Report 2020-02-11
Annual Report 2019-05-30
Annual Report 2018-04-19
Annual Report 2017-05-15
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6754468308 2021-01-27 0457 PPS 837 Winchester Rd, Lexington, KY, 40505-3730
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3730
Project Congressional District KY-06
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43627.85
Forgiveness Paid Date 2021-08-09
3086617102 2020-04-11 0457 PPP 837 WINCHESTER RD, LEXINGTON, KY, 40505-3730
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3730
Project Congressional District KY-06
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43772.69
Forgiveness Paid Date 2021-05-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Justice & Public Safety Cabinet Department Of Corrections Other Personnel Costs Uniforms, Rental Or Purchase 118
Executive 2024-12-19 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 35
Executive 2024-07-10 2025 Public Protection Cabinet Department of Financial Institutions Miscellaneous Services Serv N/Othwise Class-1099 Rept 598.55
Executive 2024-07-10 2025 Public Protection Cabinet Department of Financial Institutions Postage And Related Services Freight 42.7
Executive 2023-07-20 2024 Education and Labor Cabinet Office of Educational Programs Other Personnel Costs Uniforms, Rental Or Purchase 3808

Sources: Kentucky Secretary of State