Search icon

JIM & JOE'S GARAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM & JOE'S GARAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1990 (35 years ago)
Organization Date: 05 Feb 1990 (35 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0268736
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: 293 GLOVER LANE, SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOE W. GREENSLATE Registered Agent

Incorporator

Name Role
JOE W. GREENSLATE Incorporator
JAMES L. NEWBERRY Incorporator

President

Name Role
Joe Greenslate President

Secretary

Name Role
LINDSEY KEGLEY Secretary
JODY GREENSLATE Secretary

Director

Name Role
JOE W. GREENSLATE Director
JAMES L. NEWBERRY Director

Assumed Names

Name Status Expiration Date
JIM & JOE'S GARAGE, INC. USED CARS & PARTS Active 2030-01-23

Filings

Name File Date
Certificate of Assumed Name 2025-01-23
Annual Report 2024-06-19
Annual Report 2023-06-27
Annual Report 2022-06-30
Annual Report 2021-07-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28337.00
Total Face Value Of Loan:
28337.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28337
Current Approval Amount:
28337
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28578.45

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State