Search icon

JAC, INC.

Company Details

Name: JAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 1988 (36 years ago)
Organization Date: 01 Nov 1988 (36 years ago)
Last Annual Report: 06 Apr 1993 (32 years ago)
Organization Number: 0250427
Principal Office: 1429 BROADWAY, CLARKSVILLE, IN 47129
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DAVID L. HUFF, SR. Registered Agent

Director

Name Role
DAVID L. HUFF, SR. Director

Incorporator

Name Role
DAVID L. HUFF, SR. Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Letters 1994-09-01
Annual Report 1993-03-31
Annual Report 1992-03-19
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Articles of Incorporation 1988-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1691558408 2021-02-02 0457 PPP 2305 Village Dr, Louisville, KY, 40205-1649
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1649
Project Congressional District KY-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7826.65
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State