Search icon

JDM COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JDM COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1990 (35 years ago)
Organization Date: 16 Nov 1990 (35 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0279577
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 197 WYMC ROAD, P.O.BOX V, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES R. MOORE Registered Agent

President

Name Role
James R Moore President

Director

Name Role
JAMES R. MOORE Director
DEBORAH B. MOORE Director

Incorporator

Name Role
JAMES R. MOORE Incorporator
DEBORAH B. MOORE Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-08-04
Principal Office Address Change 2024-08-04
Annual Report 2023-05-09
Annual Report 2022-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
18295.00
Total Face Value Of Loan:
18295.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,295
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,295
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,407.28
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $13,721
Utilities: $2,074
Rent: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State