Search icon

J & L CHEMICAL COMPANY

Company Details

Name: J & L CHEMICAL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1988 (37 years ago)
Organization Date: 09 May 1988 (37 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0243551
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: J & L CHEMICAL COMPANY, 1530 D MUDD AVENUE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Kelley Lee Smith President

Secretary

Name Role
Robert William Eaton Secretary

Vice President

Name Role
Vickie Ann Smith Vice President

Officer

Name Role
David Craig Johnson Officer

Director

Name Role
Vickie Ann Smith Director
Kelley Lee Smith Director
JACK JAMES Director
VERNON H. SMITH Director

Incorporator

Name Role
JACK JAMES Incorporator

Registered Agent

Name Role
VICKIE ANN SMITH Registered Agent

Former Company Names

Name Action
J & L JANITORIAL SUPPLIES OF BOWLING GREEN, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-15
Principal Office Address Change 2022-06-24
Annual Report 2022-04-18
Annual Report 2021-02-09
Annual Report 2020-05-18
Annual Report 2019-06-04
Annual Report 2018-04-20
Registered Agent name/address change 2017-05-25
Annual Report 2017-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313813800 0452110 2010-06-02 1530-D MUDD AVE., BOWLING GREEN, KY, 42102
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-17
Case Closed 2010-10-01

Related Activity

Type Complaint
Activity Nr 207645185
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 E01
Issuance Date 2010-07-26
Abatement Due Date 2010-07-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6526768400 2021-02-10 0457 PPS 1530D Mudd Ave, Bowling Green, KY, 42101-9480
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355250
Loan Approval Amount (current) 355250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-9480
Project Congressional District KY-02
Number of Employees 43
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358692.77
Forgiveness Paid Date 2022-02-03

Sources: Kentucky Secretary of State