Search icon

THE JAPAN/AMERICA SOCIETY OF KENTUCKY, INC.

Company Details

Name: THE JAPAN/AMERICA SOCIETY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1987 (38 years ago)
Organization Date: 21 Aug 1987 (38 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0232958
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 464 CHENAULT ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Secretary

Name Role
Kay Sargent Secretary

Director

Name Role
Jeffrey MCKenzie Director
Robert Helton Director
Kasey Maier Director
JAMES M. WISEMAN Director
TED R. BROIDA Director
BALLARD W. CASSADY, JR. Director
JUDITH G. CLABES Director
GARY W. DODD Director
Masamichi Inoue Director
Kevin Smith Director

President

Name Role
Arthur David Carpenter President

Officer

Name Role
Robert L Brown Officer
Masakazu Sano Officer
John Ferguson Officer
Kevin Smith Officer
Bill Quenemoen Officer

Registered Agent

Name Role
DAVID CARPENTER Registered Agent

Incorporator

Name Role
GLEN M. KREBS Incorporator

Treasurer

Name Role
David Kidd Treasurer

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-01
Annual Report 2022-06-22
Annual Report 2021-06-21
Annual Report 2020-03-20
Annual Report 2019-05-31
Annual Report 2018-06-20
Annual Report 2017-06-15
Annual Report 2016-07-11
Annual Report 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5624707004 2020-04-06 0457 PPP 464 CHENAULT RD, FRANKFORT, KY, 40601-9260
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) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-9260
Project Congressional District KY-01
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17614.24
Forgiveness Paid Date 2020-12-08
6529938300 2021-01-27 0457 PPS 464 Chenault Rd, Frankfort, KY, 40601-9260
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22984.65
Loan Approval Amount (current) 22984.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-9260
Project Congressional District KY-01
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23107.87
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State