Search icon

JBJ LIQUORS, INC.

Company Details

Name: JBJ LIQUORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1988 (37 years ago)
Organization Date: 08 Jun 1988 (37 years ago)
Last Annual Report: 09 Feb 2025 (a month ago)
Organization Number: 0244764
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2228 TAYLORSVILLE RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Robert J Brockman Vice President

Director

Name Role
JAMES M. MORRIS Director
JULIE R. MORRIS Director
BARBARA L. MORRIS Director

Registered Agent

Name Role
JOHN E. MORRIS Registered Agent

President

Name Role
John E Morris President

Secretary

Name Role
Frank Morris Secretary

Incorporator

Name Role
LEE A. VIFQUAIN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-3433 NQ4 Retail Malt Beverage Drink License Active 2024-10-01 2015-11-04 - 2025-10-31 2228 Taylorsville Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-CL-386 Caterer's License Active 2024-10-01 2015-05-05 - 2025-10-31 2228 Taylorsville Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-LP-585 Quota Retail Package License Active 2024-10-01 2015-05-05 - 2025-10-31 2228 Taylorsville Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-NQ-4929 NQ Retail Malt Beverage Package License Active 2024-10-01 2015-05-05 - 2025-10-31 2228 Taylorsville Rd, Louisville, Jefferson, KY 40205

Assumed Names

Name Status Expiration Date
MORRIS LIQUOR DELI & CATERING Active 2028-01-27

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-05-15
Annual Report 2023-01-27
Name Renewal 2023-01-27
Annual Report Amendment 2022-04-05
Annual Report 2022-03-05
Annual Report 2021-04-13
Annual Report 2020-03-14
Annual Report Amendment 2019-10-17
Annual Report 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9068397003 2020-04-09 0457 PPP 2228 TAYLORSVILLE RD, LOUISVILLE, KY, 40205-2102
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 79200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-2102
Project Congressional District KY-03
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79805.39
Forgiveness Paid Date 2021-01-20
8010368309 2021-01-29 0457 PPS 2228 Taylorsville Rd, Louisville, KY, 40205-2102
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72776
Loan Approval Amount (current) 72776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-2102
Project Congressional District KY-03
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73471.86
Forgiveness Paid Date 2022-01-19

Sources: Kentucky Secretary of State