Search icon

JET MECHANICAL, INC.

Headquarter

Company Details

Name: JET MECHANICAL, 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: 03 Feb 2025 (4 months ago)
Organization Number: 0193340
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40140
City: Garfield, Constantine
Primary County: Breckinridge County
Principal Office: P. O. BOX 40, GARFIELD, KY 40140
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOSEPH E. TABOR, JR. Registered Agent

President

Name Role
JO ANN TABOR President

Secretary

Name Role
STEVE J. TABOR Secretary

Treasurer

Name Role
STEVE J. TABOR Treasurer

Vice President

Name Role
JOSEPH E. TABOR, JR. Vice President

Director

Name Role
JOE E. TABOR Director
JOANN TABOR Director

Incorporator

Name Role
THOMAS C. BRITE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
d2eaa305-d763-e611-816d-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_72087828
State:
ILLINOIS

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
274300.00
Total Face Value Of Loan:
274300.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274300
Current Approval Amount:
274300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275168.62

Sources: Kentucky Secretary of State