Search icon

JAMES ACCOUNTING & TAX SERVICE, INC.

Company Details

Name: JAMES ACCOUNTING & TAX SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1991 (34 years ago)
Organization Date: 30 Sep 1991 (34 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Organization Number: 0291379
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1101 SO.ST. HWY 7, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LARRY JAMES Director
SONJA JAMES Director
SHEILA ROBINSON Director

Incorporator

Name Role
SONJA JAMES Incorporator
LARRY JAMES Incorporator
SHEILA ROBINSON Incorporator

President

Name Role
Diana May President

Registered Agent

Name Role
DIANA L. MAY Registered Agent

Former Company Names

Name Action
SHEILA ROBINSON, INC. Old Name

Assumed Names

Name Status Expiration Date
JAMES ACCOUNTING SERVICE Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-08-19
Annual Report 2023-06-08
Annual Report 2022-05-26
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State