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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Linda J Young | Director |
IMOGENE WERT | Director |
LINDA YOUNG | Director |
ROBERT E. YOUNG | Director |
JAMES D. WERT | Director |
Name | Role |
---|---|
LINDA YOUNG | Registered Agent |
Name | Role |
---|---|
Linda J Young | President |
Name | Role |
---|---|
Linda J. Young | Secretary |
Name | Role |
---|---|
JAMES D. WERT | Incorporator |
Name | Role |
---|---|
Linda J Young | Treasurer |
Name | Status | Expiration Date |
---|---|---|
WERT MUSIC | Inactive | 2019-09-02 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2049218702 | 2021-03-27 | 0457 | PPS | 10 Commonwealth Ave, Erlanger, KY, 41018-1742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State