Search icon

T & M JEWELRY, INC.

Company Details

Name: T & M JEWELRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1988 (37 years ago)
Organization Date: 02 Mar 1988 (37 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0240814
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 PROSPEROUS PLACE SUITE 3B, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
HILLARY MICHELLE BLOCK Director
THOMAS P. LAMBERT Director
PHILIP BARRETT BLOCK Director
MICHELLE H. LAMBERT Director
PHELPS L. LAMBERT Director
CAROL HARLIN Director
CAROL TAYLOR HARLIN Director

Secretary

Name Role
BRITTANY DANIELLE JACOBS Secretary

Registered Agent

Name Role
PHILIP BARRETT BLOCK Registered Agent

President

Name Role
PHILIP BARRETT BLOCK President

Incorporator

Name Role
PHELPS L. LAMBERT Incorporator

Vice President

Name Role
HILLARY MICHELLE BLOCK Vice President

Assumed Names

Name Status Expiration Date
THE CASTLE Inactive 2023-07-15
CASTLE AUTO SALES Inactive 2011-06-05

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-18
Certificate of Assumed Name 2023-07-26
Annual Report 2023-03-09
Annual Report Amendment 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
702200.00
Total Face Value Of Loan:
710900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
702200
Current Approval Amount:
710900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
715066.66

Sources: Kentucky Secretary of State