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

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

Form 5500 Series

Employer Identification Number (EIN):
610862890
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54900
Current Approval Amount:
54900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55178.26
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60600
Current Approval Amount:
60600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61161.17

Sources: Kentucky Secretary of State