Search icon

JDM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JDM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1989 (36 years ago)
Organization Date: 18 May 1989 (36 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0258784
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2314 Douglass Boulevard, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
James Mudd Director
Donna Mudd Director
Merv Huber Director

Vice President

Name Role
James Mudd Vice President

President

Name Role
Donna Mudd President

Incorporator

Name Role
CAROL ALSTER Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F93000003261
State:
FLORIDA

Former Company Names

Name Action
SAM KINNAIRD'S FLOORING OUTLET, INC. Old Name
QUALITY FLOORING OUTLET, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Registered Agent name/address change 2024-06-28
Amendment 2023-10-13
Annual Report 2023-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State