Search icon

IMA-JIM ENTERPRISES, INC.

Company Details

Name: IMA-JIM ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1991 (34 years ago)
Organization Date: 21 Aug 1991 (34 years ago)
Last Annual Report: 06 Feb 2024 (a year ago)
Organization Number: 0289981
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 10 COMMONWEALTH AVE., P O BOX 18674, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMA-JIM ENTERPRISES INC CBS BENEFIT PLAN 2023 610862890 2024-12-30 IMA-JIM ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 451140
Sponsor’s telephone number 8597278300
Plan sponsor’s address 7500 OAKBROOK DR, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Linda J Young Director
IMOGENE WERT Director
LINDA YOUNG Director
ROBERT E. YOUNG Director
JAMES D. WERT Director

Registered Agent

Name Role
LINDA YOUNG Registered Agent

President

Name Role
Linda J Young President

Secretary

Name Role
Linda J. Young Secretary

Incorporator

Name Role
JAMES D. WERT Incorporator

Treasurer

Name Role
Linda J Young Treasurer

Assumed Names

Name Status Expiration Date
WERT MUSIC Inactive 2019-09-02

Filings

Name File Date
Annual Report 2024-02-06
Annual Report 2023-05-04
Annual Report 2022-06-15
Annual Report 2021-06-29
Certificate of Assumed Name 2020-09-03
Annual Report 2020-06-30
Annual Report 2019-06-10
Annual Report 2018-06-05
Annual Report 2017-06-27
Annual Report 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6562177107 2020-04-14 0457 PPP 10 COMMONWEALTH AVE, ERLANGER, KY, 41018-1742
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1742
Project Congressional District KY-04
Number of Employees 13
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61161.17
Forgiveness Paid Date 2021-04-02
2049218702 2021-03-27 0457 PPS 10 Commonwealth Ave, Erlanger, KY, 41018-1742
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-1742
Project Congressional District KY-04
Number of Employees 10
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55178.26
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State